Search icon

GLADES MINI WAREHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: GLADES MINI WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLADES MINI WAREHOUSES, 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: 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: 07 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: P00000085754
FEI/EIN Number 65-1026942

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1033 HONSHU LANE & E. STATE ROAD 78, LAKEPORT, FL, 33471, US
Mail Address: 14801 W. ANGLE ROAD, FORT PIERCE, FL, 34945, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CAROLYN C President 14801 W. ANGLE ROAD, FORT PIERCE, FL, 34945
CLARK CAROLYN C Agent 1033 HONSHU LANE & E. STATE ROAD 78, LAKEPORT, FL, 33471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-09 1033 HONSHU LANE & E. STATE ROAD 78, LAKEPORT, FL 33471 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1033 HONSHU LANE & E. STATE ROAD 78, LAKEPORT, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1033 HONSHU LANE & E. STATE ROAD 78, LAKEPORT, FL 33471 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State