Entity Name: | GLINOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2002 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P02000055325 |
Address: | 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040 |
Mail Address: | 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DADE COUNTY CORPORATE AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
EVIOGIMENOS GEORGE | President | 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
EVIOGIMENOS GEORGE | Secretary | 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
EVIOGIMENOS GEORGE | Treasurer | 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
EVIOGIMENOS GEORGE | Director | 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 2002-06-18 | GLINOS, INC. | No data |
AMENDMENT | 2002-06-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000228978 | LAPSED | CAP 03 228 | 16TH JUDICIAL CIRCUIT | 2006-10-04 | 2011-10-11 | $18700 | DBR ASSET MANAGEMENT, ONE FINANCIAL PLAZA, SUITE 2001, FT. LAUDERDALE, FL 33394 |
Name | Date |
---|---|
Name Change | 2002-06-18 |
Amendment | 2002-06-04 |
Domestic Profit | 2002-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State