Search icon

GLENN B. CUMMINGS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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