Search icon

GLESSER & ASSOCIATES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GLESSER & ASSOCIATES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLESSER & ASSOCIATES REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1986 (38 years ago)
Document Number: J49716
FEI/EIN Number 592853828

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

Address: 400 West HermanSt., PENSACOLA, FL, 32505, US
Mail Address: 20 WEST LEE STREET, PENSACOLA, FL, 32501
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
glesser thomas h Director 20 WEST LEE STREET, PENSACOLA, FL, 32501
GLESSER, JOANNE President 20 WEST LEE ST., PENSACOLA, FL
GLESSER, JOANNE Agent 20 WEST LEE STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 400 West HermanSt., PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 20 WEST LEE STREET, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2012-01-03 400 West HermanSt., PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State