Entity Name: | GLORICH HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLORICH HOLDINGS, 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: | 06 May 2005 (20 years ago) |
Document Number: | P05000068616 |
FEI/EIN Number |
202988525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16705 NE 19th ave, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | PO BOX 170332, Hialeah, FL, 33017, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Izunobi Felicia Phd | Agent | P. O. 170332, Hialeah, FL, 33017 |
DR. CELESTINE IZUNOBI | President | 16705 NE 19th Ave, NORTH MIAMI Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Izunobi, Felicia, Phd | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 16705 NE 19th ave, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 16705 NE 19th ave, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | P. O. 170332, Hialeah, FL 33017 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State