Search icon

GLENCO LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: GLENCO LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENCO LIMITED, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000124017
FEI/EIN Number 753090286

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

Address: 2489 TAYLOR RD., NEW SMYRNA BEACH, FL, 32168
Mail Address: P.O BOX 113, NEW SMYRNA BEACH, FL, 32170
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNEY MICHAEL K Director 2489 TAYLOR ROAD, NEW SMYRNA BEACH, FL, 32168
DEWAR JOYCE A Director 621 GLEN CIRCLE, NEW SMYRNA BEACH, FL, 32168
DEWAR ROBERT A Director 621 GLEN CIRCLE, NEW SMYRNA BEACH, FL, 32168
ELLIS ARMISTEAD W Agent 319 N. RIDGEWOOD AVE, DAYTONA BCH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-16 2489 TAYLOR RD., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2006-01-16 2489 TAYLOR RD., NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-16 319 N. RIDGEWOOD AVE, DAYTONA BCH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State