Search icon

J L GLENNY CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: J L GLENNY CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J L GLENNY CONSTRUCTION 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 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000013001
FEI/EIN Number 900011727

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

Mail Address: PO BOX 710, BAKER, FL, 32531
Address: 1734 COBB RD., BAKER, FL, 32531
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENNY JACKIE L President 1734 COBB RD., BAKER, FL, 32531
GLENNY JACKIE LEE J Agent 1734 COBB RD., BAKER, FL, 32531

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 1734 COBB RD., BAKER, FL 32531 -
CHANGE OF MAILING ADDRESS 2012-01-18 1734 COBB RD., BAKER, FL 32531 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 1734 COBB RD., BAKER, FL 32531 -
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State