Search icon

GLADES SOMERSET, INC. - Florida Company Profile

Company Details

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

GLADES SOMERSET, 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: 16 Feb 1988 (37 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: M68500
FEI/EIN Number 650044465

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

Address: % JEFFREY A. LEVINE, 900 N. FEDERAL HWY., SUITE 380, BOCA RATON, FL, 33432
Mail Address: % JEFFREY A. LEVINE, 900 N. FEDERAL HWY., SUITE 380, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER, JOEL Vice President P.O. BOX 811527 N/A, BOCA RATON, FL
BENDER, JOEL Director P.O. BOX 811527 N/A, BOCA RATON, FL
GORDON, GARY Secretary P.O. BOX 811527 N/A, BOCA RATON, FL
GORDON, GARY Director P.O. BOX 811527 N/A, BOCA RATON, FL
NORMAN, JEFFREY Director P.O. BOX 811527 N/A, BOCA RATON, FL
NORMAN, JEFFREY President P.O. BOX 811527 N/A, BOCA RATON, FL
LEVINE, JEFFREY A. Agent % LEVINE & LEVINE, BOCA RATON, FL, 33432
GORDON, GARY Treasurer P.O. BOX 811527 N/A, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State