Search icon

GLORICH HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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