Search icon

GLASER RENOVATION INC - Florida Company Profile

Company Details

Entity Name: GLASER RENOVATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASER RENOVATION 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 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: P04000111139
FEI/EIN Number 20-1421035

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

Address: 820 63rd Ave E, Bradenton, FL, 34203, US
Mail Address: 10937 Tall Oak Circle, Riverview, FL, 33569, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASER WILLIAM M President 10937 Tall Oak Circle, Riverview, FL, 33569
GLASER WILLIAM M Director 10937 Tall Oak Circle, Riverview, FL, 33569
Flores-Montiel Luis A Vice President 820 63rd Ave E, Bradenton, FL, 34203
Flores-Montiel Jose A Secretary 820 63rd Ave E, Bradenton, FL, 34203
FLORES JOSE A Director 820 63RD AVE E, BRADENTON, FL, 34203
FLORES JOSE M Director 820 63RD AVE E, BRADENTON, FL, 34203
FLORES LUIS M Vice President 820 63RD AVE E, BRADENTON, FL, 34203
GLASER WILLIAM M Agent 10937 Tall Oak Circle, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000059547 ALL AMERICAN ENTERPRISES OF SARASOTA EXPIRED 2014-06-13 2024-12-31 - 3329 PAPAYA RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 820 63rd Ave E, Bradenton, FL 34203 -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2023-01-03 - -
CHANGE OF MAILING ADDRESS 2022-05-16 820 63rd Ave E, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2022-05-16 GLASER, WILLIAM M -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 10937 Tall Oak Circle, Riverview, FL 33569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000014490 LAPSED 16-4816-CO PINELLAS COUNTY 2016-12-27 2022-01-17 $9,594.23 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N. U.S. HWY. 41, APOLLO BEACH, FL 33572
J12000888902 LAPSED 1000000392047 SARASOTA 2012-10-23 2022-11-28 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-12-11
Amendment 2024-04-16
REINSTATEMENT 2023-10-19
Amendment 2023-01-03
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State