Entity Name: | GLORIMERC CRESPO, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLORIMERC CRESPO, PA 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: | 01 Apr 2005 (20 years ago) |
Document Number: | P05000049127 |
FEI/EIN Number |
202680616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 Queen Victoria Avenue, Fruit Cove, FL, 32259, US |
Mail Address: | 146 Queen Victoria Avenue, Fruit Cove, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTHONY RUMORE, P.A. | Agent | - |
CRESPO GLORIMERC | President | 146 Queen Victoria Avenue, Fruit Cove, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 146 Queen Victoria Avenue, Fruit Cove, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 146 Queen Victoria Avenue, Fruit Cove, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 1318 SE 1ST AVENUE, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | ANTHONY RUMORE, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State