Search icon

GLORY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: GLORY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLORY HOMES, 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: 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: 05 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: P00000065639
FEI/EIN Number 593655919

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

Mail Address: 7027 ALPINE STREET, JACKSONVILLE, FL, 32208, US
Address: 2016 WALNUT STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVALL GLORIA F President 7027 ALPINE STREET, JACKSONVILLE, FL, 32208
DEVALL GLORIA F Treasurer 7027 ALPINE STREET, JACKSONVILLE, FL, 32208
MARKUSIC JOSEPH J Vice President 7027 ALPINE STREET, JACKSONVILLE, FL, 32208
MARKUSIC JOSEPH J Secretary 7027 ALPINE STREET, JACKSONVILLE, FL, 32208
GAMLIN BRADLEY Director 2102 BUCKINGHAM AVENUE, RICHMOND, VA, 23228
MARKUSIC JOSEPH J Agent 7027 ALPINE STREET, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037581 TURTLE WORKS JAX ACTIVE 2019-03-22 2029-12-31 - 7027 ALPINE STREET, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 MARKUSIC, JOSEPH J -
AMENDMENT 2017-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 2016 WALNUT STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-12 7027 ALPINE STREET, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2008-04-22 2016 WALNUT STREET, JACKSONVILLE, FL 32206 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000664074 TERMINATED 1000000681907 DUVAL 2015-06-05 2025-06-11 $ 806.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
Amendment 2017-06-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State