Entity Name: | GLENN B. CUMMINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLENN B. CUMMINGS 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: | 12 Jun 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L80264 |
FEI/EIN Number |
650203100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5212 CLEVELAND, HOLLYWOOD, FL, 33021, US |
Mail Address: | 5212 CLEVELAND, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS, GLENN B | Director | 5212 CLEVELAND ST, HOLLYWOOD, FL |
CUMMINGS, KAROL-PAIGE | Director | 5212 CLEVELAND ST, HOLLYWOOD, FL |
CUMMINGS, GLENN B. | Agent | 5212 CLEVELAND, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06090900197 | SUNSHINE SCREEN & PATIO | ACTIVE | 2006-03-31 | 2026-12-31 | - | 5212 CLEVELAND ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2005-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 5212 CLEVELAND, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-22 | 5212 CLEVELAND, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 1994-04-22 | 5212 CLEVELAND, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000489778 | TERMINATED | 1000000226666 | BROWARD | 2011-07-20 | 2021-08-03 | $ 368.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000968484 | TERMINATED | 1000000189375 | BROWARD | 2010-09-29 | 2020-10-06 | $ 1,643.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07900003598 | TERMINATED | 0702111 | BROWARD CTY CRT | 2007-02-08 | 2012-03-08 | $13148.14 | THE RECOVAR GROUP, LLC, 11821 PARKLAWN DR, SUITE 310, ROCKVILLE, MD 20852 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-09-09 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State