Search icon

GLEN AIRE SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: GLEN AIRE SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2005 (20 years ago)
Document Number: N50362
FEI/EIN Number 900307262

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

Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US
Mail Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DENISE G President 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
SMITH DENISE G Director 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -
Williams Tracy Treasurer 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
Williams Tracy Director 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
Hummerhielm Sharon Vice President 7374 SW 48th Street, Miami, FL, 33155
Hummerhielm Sharon Secretary 7374 SW 48th Street, Miami, FL, 33155
Hummerhielm Sharon Director 7374 SW 48th Street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2024-07-17 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2024-07-17 Highland Community Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
NAME CHANGE AMENDMENT 2005-07-19 GLEN AIRE SERVICE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-07-17
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State