Search icon

GLORY HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLORY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Mail Address: 7027 ALPINE STREET, JACKSONVILLE, FL, 32208, US
Address: 2016 WALNUT STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
City: Jacksonville
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State