Search icon

GLYNN BRAZIL PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: GLYNN BRAZIL PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLYNN BRAZIL PLUMBING, 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: 17 Nov 2003 (21 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: P03000137620
FEI/EIN Number 450529584

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

Address: 1618 VALENCIA DR. EAST, LARGO, FL, 33778
Mail Address: 1618 VALENCIA DR. EAST, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAZIL GLYNN A Director 1618 VALENCIA DRIVE E, LARGO, FL, 33778
SALFI DOMINICK J Agent 999 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 1618 VALENCIA DR. EAST, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2004-04-05 1618 VALENCIA DR. EAST, LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State