Search icon

GLINOS, INC.

Company Details

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

Agent

Name Role
DADE COUNTY CORPORATE AGENTS, INC. Agent

President

Name Role Address
EVIOGIMENOS GEORGE President 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Secretary

Name Role Address
EVIOGIMENOS GEORGE Secretary 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Treasurer

Name Role Address
EVIOGIMENOS GEORGE Treasurer 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Director

Name Role Address
EVIOGIMENOS GEORGE Director 3800 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

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

Debts

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

Documents

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