Search icon

GLENDALE APARTMENT MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GLENDALE APARTMENT MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENDALE APARTMENT MANAGEMENT COMPANY, 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: 13 Nov 1984 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H29630
FEI/EIN Number 592539003

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

Address: 11738 N 14TH STREET, TAMPA, FL, 33612, US
Mail Address: 1311 WESTON ROAD, TORONTO ONTARIO, CANADA, CA, 00000, XX
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAYKO CATHARINE President 1311 WESTON ROAD, TORONTO ONTARIO CANADA, CA, 00000
MILLER GEORGIA A Agent 153 NORTH STREET, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-07-05 11738 N 14TH STREET, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 11738 N 14TH STREET, TAMPA, FL 33612 -
REINSTATEMENT 2004-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 153 NORTH STREET, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2004-03-26 MILLER, GEORGIA AESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1987-05-28 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2005-07-05
REINSTATEMENT 2004-03-26
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State