Search icon

GLENN E. MCCALLISTER AGENCY, INC.

Company Details

Entity Name: GLENN E. MCCALLISTER AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1983 (42 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: G46709
FEI/EIN Number 59-2316402
Address: 2555 N. COURTENAY PKWY, UNIT 28, MERRITT ISLAND, FL 32953
Mail Address: 2555 N. COURTENAY PKWY, UNIT 28, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCCALLISTER, GLENN E. Agent 2555 N. COURTENAY PKWY, UNIT 28, MERRITT ISLAND, FL 32953

Director

Name Role Address
McCallister, GLENN E. Director 1409 GLENEAGLES CIRCLE, ROCKRIDGE, FL 32955

Vice President

Name Role Address
MCcALLISTER, BERNICE S. Vice President 1409 GLENEAGLES CIR., ROCKLEDGE, FL 32955

President

Name Role Address
MCCALLISTER, GLENN E., Jr. President 4811 HORTON ST., COCOA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-01-22 2555 N. COURTENAY PKWY, UNIT 28, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 2555 N. COURTENAY PKWY, UNIT 28, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 2555 N. COURTENAY PKWY, UNIT 28, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State