Search icon

GLANVILLE GEORGE SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GLANVILLE GEORGE SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLANVILLE GEORGE SUPPORT SERVICES, 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: 10 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000018436
FEI/EIN Number 134239213

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

Address: 6201 30TH ST. SOUTH, ST. PETERSBURG, FL, 33712, UN
Mail Address: 2822 54th Avenue South, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE GLANVILLE Agent 6201 30TH ST. SOUTH, ST. PETERSBURG, FL, 33712
GEORGE GLANVILLE A President 6201 30TH STREET SOUTH, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-27 6201 30TH ST. SOUTH, ST. PETERSBURG, FL 33712 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 6201 30TH ST. SOUTH, ST. PETERSBURG, FL 33712 UN -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State