Search icon

GLINEXP CORP - Florida Company Profile

Company Details

Entity Name: GLINEXP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLINEXP CORP 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 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2008 (17 years ago)
Document Number: P04000106584
FEI/EIN Number 201378825

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

Address: 2002 CURRY FORD RD, ORLANDO, FL, 32806, US
Mail Address: 2002 CURRY FORD RD, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERA CARLOS President 6626 Cocos Dr, ORLANDO, FL, 32807
FERRERA-SANKIEWICZ MILDRED Vice President 5183 LA MANCHA CT, ORLANDO, FL, 32822
FERRERA KEVIN Officer 6626 Cocos Dr, ORLANDO, FL, 32807
FERRERA WHITNEY L Treasurer 6626 Cocos Dr, ORLANDO, FL, 32807
PORTILLO LESLY L Secretary 6626 Cocos Dr, ORLANDO, FL, 32807
FERRERA CARLOS Agent 6626 Cocos Dr, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6626 Cocos Dr, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2002 CURRY FORD RD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2014-04-30 2002 CURRY FORD RD, ORLANDO, FL 32806 -
AMENDMENT 2008-07-08 - -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State