Search icon

GLUE INC

Company Details

Entity Name: GLUE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P06000105314
FEI/EIN Number 205215843
Address: 1307 PLEASANT PL, LAKELAND, FL, 33801, US
Mail Address: 1307 PLEASANT PL, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS GEOFFREY A Agent 1307 PLEASANT PL, LAKELAND, FL, 33801

Chief Executive Officer

Name Role Address
THOMAS GEOFFREY A Chief Executive Officer 1307 PLEASANT PL, LAKELAND, FL, 33801

Chief Operating Officer

Name Role Address
PARROTTE THOMAS A Chief Operating Officer 1307 PLEASANT PL, LAKELAND, FL, 33801

Chief Marketing Officer

Name Role Address
PILSBURY II LARRY W Chief Marketing Officer 1307 PLEASANT PL, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029135 GLUE EXPIRED 2019-03-02 2024-12-31 No data 1307 PLEASANT PLACE, LAKELAND, FL, 33801
G18000097633 STUDY WITH SETH EXPIRED 2018-09-01 2023-12-31 No data 1307 PLEASANT PLACE, LAKELAND, FL, 33801
G16000094922 SWAP UPGRADE EXPIRED 2016-08-31 2021-12-31 No data 1307 PLEASANT PLACE, LAKELAND, FL, 33801
G09008900207 MAKEUP NOTES EXPIRED 2009-01-08 2014-12-31 No data 217 N. HOWARD AVE #104, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-04-23 GLUE INC No data
REGISTERED AGENT NAME CHANGED 2011-04-30 THOMAS, GEOFFREY A No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 1307 PLEASANT PL, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2010-04-19 1307 PLEASANT PL, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1307 PLEASANT PL, LAKELAND, FL 33801 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-19
Name Change 2020-04-23
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State