Entity Name: | GLM REMODELING & BUILDING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLM REMODELING & BUILDING CONTRACTORS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P01000043633 |
FEI/EIN Number |
550792528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 NE 4TH AVENUE, 13, DELRAY BEACH, FL, 33483, US |
Mail Address: | 80 NE 4TH AVENUE, 13, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GARY L | President | 1025 NW 18 AVE, DELRAY BEACH, FL, 33445 |
MILLER GARY L | Agent | 1025 NW 18 AVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 80 NE 4TH AVENUE, 13, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 80 NE 4TH AVENUE, 13, DELRAY BEACH, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-04-01 |
ANNUAL REPORT | 2004-01-21 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State