Search icon

GLACIER/VERSANT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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