Search icon

GLEN MOORE INC - Florida Company Profile

Company Details

Entity Name: GLEN MOORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEN MOORE 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: 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: 19 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: P03000135930
FEI/EIN Number 200405849

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

Address: 2747 S. Atlantic Ave., DBS, FL, 32118, US
Mail Address: 2747 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GLENN President 2747 S. Atlantic Ave., DBS, FL, 32118
DOUGLAS KAREN Secretary 2747 S. Atlantic Ave., DBS, FL, 32118
Moore Glenn Agent 2747 S. Atlantic Ave., DBS, FL, 32118

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 2747 S. Atlantic Ave., DBS, FL 32118 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Moore, Glenn -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 2747 S. Atlantic Ave., DBS, FL 32118 -
CHANGE OF MAILING ADDRESS 2005-02-04 2747 S. Atlantic Ave., DBS, FL 32118 -
REINSTATEMENT 2005-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
Amendment 2017-06-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State