Search icon

GLUE PRODUCTS OF FLORIDA, INC.

Company Details

Entity Name: GLUE PRODUCTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L80720
FEI/EIN Number 65-0198379
Address: 17 VIA LAGO, BOYNTON BEACH, FL 33435
Mail Address: 17 VIA LAGO, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOSS, LESLIE E. Agent 17 VIA LAGO, BOYNTON BEACH, FL 33435

Director

Name Role Address
RANGER, MICHEL Director 4551 DOW LANE, LAKE WORTH, FL 33463
BOSS, LESLIE E Director 17 VIA LAGO, BOYNTON BEACH, FL 33435

Vice President

Name Role Address
RANGER, MICHEL Vice President 4551 DOW LANE, LAKE WORTH, FL 33463

Secretary

Name Role Address
RANGER, MICHEL Secretary 4551 DOW LANE, LAKE WORTH, FL 33463

President

Name Role Address
BOSS, LESLIE E President 17 VIA LAGO, BOYNTON BEACH, FL 33435

OT

Name Role Address
RANGER, CLAIRE OT 4551 DOW LANE, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 17 VIA LAGO, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2003-01-29 17 VIA LAGO, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-03 17 VIA LAGO, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State