Search icon

GLEM'S EXTERMINATORS CORP - Florida Company Profile

Company Details

Entity Name: GLEM'S EXTERMINATORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEM'S EXTERMINATORS CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2002 (23 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: P02000107280
FEI/EIN Number 043715687

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

Address: 3380 NW 151 TERRACE, OPALOCKA, FL, 33054
Mail Address: P.O. BOX 558324, MIAMI, FL, 33255
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVERO GLEMMER President P.O. BOX 558324, MIAMI, FL, 33255
ALVERO GLEMMER Agent 3380 NW 151 TERRACE, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-08 ALVERO, GLEMMER -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 3380 NW 151 TERRACE, OPALOCKA, FL 33054 -
REVOCATION OF VOLUNTARY DISSOLUT 2022-01-20 - -
VOLUNTARY DISSOLUTION 2021-10-19 - -
NAME CHANGE AMENDMENT 2014-10-30 GLEM'S EXTERMINATORS CORP -
AMENDMENT 2011-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 3380 NW 151 TERRACE, OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2007-02-12 3380 NW 151 TERRACE, OPALOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-08
Revocation of Dissolution 2022-01-20
VOLUNTARY DISSOLUTION 2021-10-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State