Entity Name: | GLACIER/VERSANT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLACIER/VERSANT CORP. 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: | 21 Aug 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2005 (20 years ago) |
Document Number: | P00000078892 |
FEI/EIN Number |
593666250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 Avenue of the Americas, New York, NY, 10020, US |
Mail Address: | 1251 Avenue of the Americas, New York, NY, 10020, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIETJEN GEORGE NIII | Treasurer | 1251 Avenue of the Americas, New York, NY, 10020 |
WATTERS CONNELL J | Secretary | 1251 Avenue of the Americas, New York, NY, 10020 |
ROTH LELAND | Director | 1251 Avenue of the Americas, New York, NY, 10020 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-21 |
AMENDED ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State