Entity Name: | D. GLADIS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D. GLADIS 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: |
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: | 06 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2005 (20 years ago) |
Document Number: | K01500 |
FEI/EIN Number |
650011222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
Mail Address: | 101 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLADIS DONALD | President | 101 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
GLADIS DONALD | Treasurer | 101 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
GLADIS DONALD | Secretary | 101 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
GLADIS DONALD | Agent | 101 SOUTH STATE ROAD 7, MARGATE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2005-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-14 | 101 SOUTH STATE ROAD 7, MARGATE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2005-03-14 | 101 SOUTH STATE ROAD 7, MARGATE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-14 | 101 SOUTH STATE ROAD 7, MARGATE, FL 33068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State