Entity Name: | GLE SCRAP METAL PROCESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | F18000001887 |
FEI/EIN Number | 352618757 |
Address: | 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750, US |
Mail Address: | 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
ZACK DANIEL S | Agent | 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
ZACK NATHAN A | President | 22100 SHERWOOD AVE, WARREN, MI, 48091 |
Name | Role | Address |
---|---|---|
ZACK DANIEL S | Director | 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750 |
FINKEL BRANDON E | Director | 22100 SHERWOOD AVE, WARREN, MI, 48091 |
SCHWARTZ JEFFREY R | Director | 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750 |
WEINBERG STEVEN G | Director | 22100 SHERWOOD AVE, WARREN, MI, 48091 |
Name | Role | Address |
---|---|---|
Poris Daniel A | Vice President | 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 1464 S. Ronald Reagan Blvd., Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 1464 S. Ronald Reagan Blvd., Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 1464 S. Ronald Reagan Blvd., Longwood, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-17 |
Foreign Profit | 2018-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State