Search icon

GLENTIQUES LTD., INC. - Florida Company Profile

Company Details

Entity Name: GLENTIQUES LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENTIQUES LTD., 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: 24 Nov 1986 (38 years ago)
Date of dissolution: 24 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2024 (4 months ago)
Document Number: J43902
FEI/EIN Number 592753225

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

Address: 4216 Tattnall Run, Acworth, GA, 30101, US
Mail Address: 4216 Tattnall Run, Acworth, GA, 30101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSNER KAREN President 4216 Tattnall Run, Acworth, GA, 30101
PEPPER GERALD MA Agent 4171 West Hillsboro Blvd., Coconut Creek, FL, 33073
KIRSNER, GARY L. Director 4216 Tattnall Run, Acworth, GA, 30101
KIRSNER, GARY L. Secretary 4216 Tattnall Run, Acworth, GA, 30101

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 4216 Tattnall Run, Acworth, GA 30101 -
CHANGE OF MAILING ADDRESS 2021-01-09 4216 Tattnall Run, Acworth, GA 30101 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 4171 West Hillsboro Blvd., Suite 4, Coconut Creek, FL 33073 -
CANCEL ADM DISS/REV 2010-01-05 - -
REGISTERED AGENT NAME CHANGED 2010-01-05 PEPPER, GERALD M AGENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-24
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State