Search icon

GLORY HOMES, INC.

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
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARKUSIC JOSEPH J Agent 7027 ALPINE STREET, JACKSONVILLE, FL, 32208

President

Name Role Address
DEVALL GLORIA F President 7027 ALPINE STREET, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
DEVALL GLORIA F Treasurer 7027 ALPINE STREET, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
MARKUSIC JOSEPH J Vice President 7027 ALPINE STREET, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
MARKUSIC JOSEPH J Secretary 7027 ALPINE STREET, JACKSONVILLE, FL, 32208

Director

Name Role Address
GAMLIN BRADLEY Director 2102 BUCKINGHAM AVENUE, RICHMOND, VA, 23228

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 No data 7027 ALPINE STREET, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 MARKUSIC, JOSEPH J No data
AMENDMENT 2017-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 2016 WALNUT STREET, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-12 7027 ALPINE STREET, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2008-04-22 2016 WALNUT STREET, JACKSONVILLE, FL 32206 No data

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 Feb 2025

Sources: Florida Department of State