Search icon

GLR MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GLR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLR MANAGEMENT, 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: 28 Jun 2004 (21 years ago)
Document Number: P04000098124
FEI/EIN Number 900185146

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

Mail Address: 12010 N.W. HWY 225A, REDDICK, FL, 32686
Address: 12010 NW Hwy 225A, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL GEORGE L President 12010 N.W. HWY 225A, REDDICK, FL, 32686
RUSSELL GEORGE L Secretary 12010 N.W. HWY 225A, REDDICK, FL, 32686
RUSSELL GEORGE L Director 12010 N.W. HWY 225A, REDDICK, FL, 32686
RUSSELL GEORGE L Agent 12010 N.W. HWY 225A, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 12010 NW Hwy 225A, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2007-04-09 12010 NW Hwy 225A, Reddick, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 12010 N.W. HWY 225A, REDDICK, FL 32686 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State