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 |
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 |
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 | - | - |
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