Entity Name: | GLG HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLG HOMES, 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: | 24 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | P06000042949 |
FEI/EIN Number |
204571964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 546 NE PECOS WAY, JENSEN BEACH, FL, 34957 |
Mail Address: | 546 NE PECOS WAY, JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUMBINNER GIFFORD | President | 546 NE PECOS WAY, JENSEN BEACH, FL, 34957 |
GUMBINNER GIFFORD | Secretary | 546 NE PECOS WAY, JENSEN BEACH, FL, 34957 |
GLG HOMES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-05 | GLG HOMES | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-20 | 546 NE PECOS WAY, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2008-03-20 | 546 NE PECOS WAY, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-01 | 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State