Search icon

GLADES BREWERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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