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 |
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 |
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 |
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 | - |
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 |
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