Entity Name: | GLOMASTER SIGN CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jul 1987 (38 years ago) |
Document Number: | J81141 |
FEI/EIN Number | 59-2826802 |
Address: | 2527 Okeechobee Rd., FORT PIERCE, FL 34947 |
Mail Address: | 2527 Okeechobee Rd., FORT PIERCE, FL 34947 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART, JAMES M | Agent | 4000 DELAWARE AVE, FORT PIERCE, FL 34947 |
Name | Role | Address |
---|---|---|
HART, JAMES M. | Director | 4000 DELAWARE AVE, FORT PIERCE, FL 34947 |
Name | Role | Address |
---|---|---|
HART, REBECCA | Secretary | 4000 DELAWARE AVE, FORT PIERCE, FL 34947 |
Name | Role | Address |
---|---|---|
HART, JAMES M. | President | 4000 DELAWARE AVE, FORT PIERCE, FL 34947 |
Name | Role | Address |
---|---|---|
Lamb, Tracie Lenay | Authorized Representative | 230 Garden Ave., Ft. Pierce, FL 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-13 | 2527 Okeechobee Rd., FORT PIERCE, FL 34947 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-13 | 2527 Okeechobee Rd., FORT PIERCE, FL 34947 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-02 | 4000 DELAWARE AVE, FORT PIERCE, FL 34947 | No data |
REGISTERED AGENT NAME CHANGED | 1994-04-26 | HART, JAMES M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State