Search icon

GLINEXP CORP

Company Details

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

Agent

Name Role Address
FERRERA CARLOS Agent 6626 Cocos Dr, ORLANDO, FL, 32822

President

Name Role Address
FERRERA CARLOS President 6626 Cocos Dr, ORLANDO, FL, 32807

Vice President

Name Role Address
FERRERA-SANKIEWICZ MILDRED Vice President 5183 LA MANCHA CT, ORLANDO, FL, 32822

Officer

Name Role Address
FERRERA KEVIN Officer 6626 Cocos Dr, ORLANDO, FL, 32807

Treasurer

Name Role Address
FERRERA WHITNEY L Treasurer 6626 Cocos Dr, ORLANDO, FL, 32807

Secretary

Name Role Address
PORTILLO LESLY L Secretary 6626 Cocos Dr, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6626 Cocos Dr, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2002 CURRY FORD RD, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2002 CURRY FORD RD, ORLANDO, FL 32806 No data
AMENDMENT 2008-07-08 No data No data
CANCEL ADM DISS/REV 2006-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State