Search icon

GLADSTONE GROUP INVESTMENTS, INC.

Company Details

Entity Name: GLADSTONE GROUP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: P01000034304
FEI/EIN Number 651094283
Address: 2901 clint moore road, SUITE 216, BOCA RATON, FL, 33496, US
Mail Address: 2901 clint moore road, SUITE 216, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
gladstone tyler PA Agent 3050 BISCAYNE BLVD, MIAMI, FL, 33137

President

Name Role Address
GLADSTONE Richard President 2901 clint moore road, BOCA RATON, FL, 33496

Treasurer

Name Role Address
GLADSTONE Richard Treasurer clint moore road, BOCA RATON, FL, 33496

Director

Name Role Address
GLADSTONE Richard Director 2901 clint moore road, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098322 GLAD TRAVEL EXPIRED 2011-10-05 2016-12-31 No data 3003 YAMATO ROAD, SUITE C8-1038, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 2901 clint moore road, SUITE 216, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2018-02-12 2901 clint moore road, SUITE 216, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2018-02-12 gladstone, tyler, PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 3050 BISCAYNE BLVD, 302, MIAMI, FL 33137 No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000140930 ACTIVE 0000490002 22565 01587 2008-04-10 2028-04-30 $ 4,528.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH, FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State