Search icon

GLANZ TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLANZ TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLANZ TECHNOLOGIES, 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 Jan 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F61186
FEI/EIN Number 592245696

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

Address: 687 NE 124TH ST, N MIAMI, FL, 33161, US
Mail Address: 687 NE 124TH ST, N MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLANZ LEONARD Vice President 687 NE 124TH ST, N MIAMI, FL, 33161
STEINBERG PAUL B Agent 767 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140
GLANZ, MARK President 687 NE 124TH ST, N MIAMI, FL
GLANZ, MARK Director 687 NE 124TH ST, N MIAMI, FL
GLANZ, MAY Secretary 687 NE 124TH ST, N MIAMI, FL
GLANZ, MAY Director 687 NE 124TH ST, N MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-14 687 NE 124TH ST, N MIAMI, FL 33161 -
AMENDMENT 1999-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 687 NE 124TH ST, N MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-29 767 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 1987-11-25 GLANZ TECHNOLOGIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524645 ACTIVE 1000000968033 MIAMI-DADE 2023-10-24 2033-11-01 $ 843.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000130627 ACTIVE 1000000918052 DADE 2022-03-11 2042-03-15 $ 9,496.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000052823 ACTIVE 2019-032445-CA-01 VOLODMYR COUNTY MAISTRENKO 2021-02-01 2026-02-04 $22,604.95 JADE OCEAN CONDOMINIUM ASSOCIATION, INC., 17121 COLLINS AVENUE, SUITE 700, SUNNY ISLES BEACH, FL 33160
J20000395927 ACTIVE 1000000868938 DADE 2020-12-01 2040-12-09 $ 18,088.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000222709 ACTIVE 2018 024097 CA 01 MIAMI DADE CO 2019-12-05 2025-06-02 $58,070.57 ACCU TECH CORP., PO BOX 840781, DALLAS, TX 75284-0781
J20000044574 ACTIVE 2018 024097 CA 01 MIAMI DADE CO 2019-12-05 2025-01-22 $58,070.57 ACCU-TECH CORP., PO BOX 840781, DALLAS, TX 75284
J17000085110 TERMINATED 1000000734515 DADE 2017-02-06 2037-02-10 $ 7,748.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000204322 LAPSED 04-15614 CA 32 CIRCUIT COURT - MIAMI-DADE 2008-06-02 2013-06-19 $125490.05 THOMAS RANIERI C/O MICHAEL B. FEILER, ESQ., 901 PONCE DE LEON BLVD. #PH, CORAL GABLES, FL 33134

Documents

Name Date
Reg. Agent Resignation 2022-07-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCEGI07P00015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
HSCEGI07P00007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
HSCEGI07P00014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72250.00
Total Face Value Of Loan:
72250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
72250
Current Approval Amount:
72250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State