Search icon

GLINTON SALES, INC. - Florida Company Profile

Company Details

Entity Name: GLINTON SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLINTON SALES, 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: 08 Feb 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K14895
FEI/EIN Number 650032029

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

Address: 3570 EAST 10 COURT, HIALEAH, FL, 33013
Mail Address: 3570 EAST 10 COURT, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLINTON, LLEWELLYN F. Director 4447 S.W. 153RD AVE., MIRAMAR, FL, 33027
GLINTON LLEWELLYN F Agent 4475 SW 153RD AVE., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 3570 EAST 10 COURT, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2002-03-11 3570 EAST 10 COURT, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-17 4475 SW 153RD AVE., MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 1997-03-17 GLINTON, LLEWELLYN F -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025990 LAPSED 04-14150-CC-23 MIAMI-DADE COUNTY 2004-10-26 2009-12-10 $5769.67 EHOB, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04000080127 LAPSED 04-8303 CA 13 MIAMI-DADE CIRCUIT OCURT 2004-07-28 2009-07-29 $63159.83 MALLINCKRODT MEDICAL, INC, P.O. BOX 5840, SAINT LOUIS, MO 63134

Documents

Name Date
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State