Search icon

GLOMASTER SIGN CO., INC.

Company Details

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

Agent

Name Role Address
HART, JAMES M Agent 4000 DELAWARE AVE, FORT PIERCE, FL 34947

Director

Name Role Address
HART, JAMES M. Director 4000 DELAWARE AVE, FORT PIERCE, FL 34947

Secretary

Name Role Address
HART, REBECCA Secretary 4000 DELAWARE AVE, FORT PIERCE, FL 34947

President

Name Role Address
HART, JAMES M. President 4000 DELAWARE AVE, FORT PIERCE, FL 34947

Authorized Representative

Name Role Address
Lamb, Tracie Lenay Authorized Representative 230 Garden Ave., Ft. Pierce, FL 34982

Events

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

Documents

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