Entity Name: | GLADES BREWERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLADES BREWERY, 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: | 31 Jul 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P00000072654 |
FEI/EIN Number |
651027154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 YAMATO ROAD, SUITE 3101, BOCA RATON, FL, 33431 |
Mail Address: | 301 YAMATO ROAD, SUITE 3101, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoltz Morris LII | President | 301 YAMATO ROAD, BOCA RATON, FL, 33431 |
Stoltz Archie AII | Vice President | 301 YAMATO ROAD, BOCA RATON, FL, 33431 |
STOLTZ MORRIS LII | Agent | 301 YAMATO RD,, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | STOLTZ , MORRIS L., II | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-16 | 301 YAMATO ROAD, SUITE 3101, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 301 YAMATO ROAD, SUITE 3101, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 301 YAMATO RD,, SUITE 3101, BOCA RATON, FL 33431 | - |
AMENDMENT | 2000-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000091894 | TERMINATED | SCO-02-13134 | ORANGE COUNTY COURT | 2003-01-30 | 2008-03-03 | $941.72 | DADE PAPER & BAG CO, 846 WEST 13TH COURT, RIVIERA BEACH FL 33404 |
J02000225361 | TERMINATED | 01021420010 | 13743 00603 | 2002-05-28 | 2022-06-08 | $ 20,932.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
J02000226658 | TERMINATED | 01021420010 | 13743 00603 | 2002-05-28 | 2007-06-11 | $ 20,932.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-10 |
Off/Dir Resignation | 2014-06-17 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State