Search icon

GLENCO EXECUTIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GLENCO EXECUTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENCO EXECUTIVE CENTER, 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: 22 Oct 1985 (39 years ago)
Date of dissolution: 01 Nov 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 1999 (25 years ago)
Document Number: M22309
FEI/EIN Number 592660776

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

Address: 135 MAIN ST., 4TH FLOOR, SAN FRANCISCO, CA, 94105, US
Mail Address: 135 MAIN ST., 4TH FLOOR, SAN FRANCISCO, CA, 94105, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS TERRY D President 414 N. CENTRAL AVE, GLENDALE, CA
HESS TERRY D Director 414 N. CENTRAL AVE, GLENDALE, CA
HAYNES JOHN E. Treasurer 414 N. CENTRAL AVE., GLENDALE, CA
HAYNES JOHN E. Director 414 N. CENTRAL AVE., GLENDALE, CA
ELLER JAMES R. J Secretary 401 N. BRAND BLVD., #M-726, GLENDALE, CA
FINK RICHARD A. Director 414 N. CENTRAL AVE., GLENDALE, CA
PRATER MERINDA F Assistant Secretary 135 MAIN ST, SAN FRANCISCO, CA, 94105
WEISS SUZANNE Agent 115 SE 13TH ST, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 135 MAIN ST., 4TH FLOOR, SAN FRANCISCO, CA 94105 -
CHANGE OF MAILING ADDRESS 1999-04-06 135 MAIN ST., 4TH FLOOR, SAN FRANCISCO, CA 94105 -
REGISTERED AGENT NAME CHANGED 1995-04-19 WEISS, SUZANNE -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 115 SE 13TH ST, STE C, FT. LAUDERDALE, FL 33316 -

Documents

Name Date
Voluntary Dissolution 1999-11-01
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-06-11
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State