Search icon

GLORIA GROVE, INC. - Florida Company Profile

Company Details

Entity Name: GLORIA GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLORIA GROVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F18552
FEI/EIN Number 592066142

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 FALMOUTH AVE, TEMPLE TERRACE, FL, 33617
Mail Address: 501 FALMOUTH AVE, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRISSMAN, PHILMORE Treasurer 501 FALMOUTH AVE, TEMPLE TERRACE FL
KRISSMAN, PHILMORE Director 501 FALMOUTH AVE, TEMPLE TERRACE FL
HARRIS, MURIEL Director 3030 MARCO DR APT 301, MIAMI BEACH FL
ROSS SYDNEY Director 1480 SAN REMO DR., PACIFIC PALLISADES, CA
KRISSMAN, PHILMORE Agent 501 FALMOUTH ST, TEMPLE TERRACE, FL, 33617
KRISSMAN, PHILMORE President 501 FALMOUTH AVE, TEMPLE TERRACE FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 501 FALMOUTH ST, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 1992-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State