Search icon

GLORIEUX HOLDINGS, INC.

Company Details

Entity Name: GLORIEUX HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: P00000102235
FEI/EIN Number 571110596
Address: 1431 S. Ocean Blvd, Lauderdale by the Sea, FL, 33062, US
Mail Address: 1110 Snider Lane, Lucas, TX, 75002, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLORIEUX LAURIE Agent 1431 S. Ocean Blvd., Lauderdale by the Sea, FL, 33062

Director

Name Role Address
GLORIEUX LAURIE A Director 1431 S. Ocean Blvd, Lauderdale by the Sea, FL, 33062
GLORIEUX JOHN M Director 1431 S. Ocean Blvd, Lauderdale by the Sea, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119472 POMPANO PET LODGE EXPIRED 2011-12-09 2016-12-31 No data 900 N.W. 31 AVE, POMOANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1431 S. Ocean Blvd, 93, Lauderdale by the Sea, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1431 S. Ocean Blvd., 93, Lauderdale by the Sea, FL 33062 No data
CHANGE OF MAILING ADDRESS 2020-04-22 1431 S. Ocean Blvd, 93, Lauderdale by the Sea, FL 33062 No data
AMENDMENT AND NAME CHANGE 2016-09-29 GLORIEUX HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-01
Amendment and Name Change 2016-09-29
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State