Search icon

GLR ELECTRIC INC.

Company Details

Entity Name: GLR ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000003513
FEI/EIN Number 753094388
Address: 1274 E. NORVELL BRYANT HWY, 122, HERNANDO, FL, 34442, US
Mail Address: PO BOX 640285, BEVERLEY HILLS, FL, 34464, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
RIMES GARY L Agent POBOX 640285, BEVERLY HILLS, FL, 34464

President

Name Role Address
RIMES GARY L President POBOX 640285, BEVERLEY HILLS, FL, 34464

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 1274 E. NORVELL BRYANT HWY, 122, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2004-01-16 1274 E. NORVELL BRYANT HWY, 122, HERNANDO, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 POBOX 640285, BEVERLY HILLS, FL 34464 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000205695 LAPSED 2006-CC-703 CITRUS 2006-09-01 2011-09-13 $15280.12 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819
J06000094982 LAPSED 06-CC-2314 ORANGE 2006-05-02 2011-05-04 $13694.77 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2004-01-08
Domestic Profit 2003-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State