Search icon

GLOE, INC. - Florida Company Profile

Company Details

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

GLOE, 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: 11 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L08847
FEI/EIN Number 592961481

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

Address: 13125 NE 98TH ST, FORT MC COY, FL, 32134
Mail Address: 13125 NE 98TH ST, FORT MC COY, FL, 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN GLENN R President 1939 WESTPOINTE CIR, ORLANDO, FL, 32835
KLEIN GLENN Agent 13124 NE 98STH STREET, FORT MC COY, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 13125 NE 98TH ST, FORT MC COY, FL 32134 -
CHANGE OF MAILING ADDRESS 2008-04-11 13125 NE 98TH ST, FORT MC COY, FL 32134 -
REGISTERED AGENT NAME CHANGED 2008-04-11 KLEIN, GLENN -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 13124 NE 98STH STREET, FORT MC COY, FL 32134 -

Documents

Name Date
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-10-31
ANNUAL REPORT 2000-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State