Search icon

GLINES AND GLINES INC. - Florida Company Profile

Company Details

Entity Name: GLINES AND GLINES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLINES AND GLINES 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: 16 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000040995
FEI/EIN Number 010666883

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

Address: 1650 S.W. 2ND AVENUE, BOCA RATON, FL, 33432
Mail Address: 1650 S.W. 2ND AVENUE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLINES MARSHA Director 1650 S.W. 2ND AVENUE, BOCA RATON, FL, 33432
GLINES CONNORS MELANIE Director 29 SCHOOL STREET, ASHBURHAM, MA, 01430
KING MARK Agent 5353 N FEDERAL HWY #207, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2004-11-09 - -
REGISTERED AGENT NAME CHANGED 2004-11-09 KING, MARK -
REGISTERED AGENT ADDRESS CHANGED 2004-11-09 5353 N FEDERAL HWY #207, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-07-27

Date of last update: 02 May 2025

Sources: Florida Department of State