Search icon

GLOER 1 CORPORATION - Florida Company Profile

Company Details

Entity Name: GLOER 1 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOER 1 CORPORATION 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 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000031126
FEI/EIN Number 912192601

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

Address: 6015 BENJAMIN RD, 320, TAMPA, FL, 33634
Mail Address: 6015 BENJAMIN RD, 320, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN JACQUELINE ACC 6015 BENJAMIN ROAD STE. 320, TAMPA, FL, 33634
GLOER PATRICK C Agent 6015 BENJAMIN RD, TAMPA, FL, 33634
GLOER PATRICK C President 380 PINELLAS BAYWAY UNIT J, TIERRA VERTE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 6015 BENJAMIN RD, 320, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2006-04-28 6015 BENJAMIN RD, 320, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 6015 BENJAMIN RD, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002178944 LAPSED 08-CA-014685 CIRCUIT COURT HILLSBOROUGH CO. 2009-09-23 2014-10-16 $175,000.00 KATHLEEN E. HOGAN, C/O ATTORNEY, 2525 PARK CITY WAY, TAMPA, FL 33609
J08900017644 LAPSED 522008SC007069XXSCSC CTY CRT PINELLAS CTY FL SML 2008-09-11 2013-09-29 $5350.00 FRANKCRUM 2, INC., 100 SOUTH MISSOURI AVE., CLEARWATER, FL 33756

Documents

Name Date
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-09-27
Domestic Profit 2004-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State