Search icon

GLADES RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: GLADES RIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLADES RIDGE, 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: 16 Feb 2004 (21 years ago)
Document Number: P04000030748
FEI/EIN Number 650592964

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

Address: 6395 SW 63RD ST., LAKE BUTLER, FL, 32054
Mail Address: 6395 SW 63RD ST., LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YURISH GREGORY President 6395 SW 63RD STREET, LAKE BUTLER, FL, 32054
PIETRANGELO JOSEPH Vice President 6395 SW 63RD STREET, LAKE BUTLER, FL, 32054
Pellechio Brent Director 6765 SW 67th Avenue, Lake Butler, FL, 32054
Pietrangelo Joseph Agent 6395 SW 63rd Street, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-02 Pietrangelo, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 6395 SW 63rd Street, Lake Butler, FL 32054 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-01 6395 SW 63RD ST., LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2006-08-01 6395 SW 63RD ST., LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State