Search icon

GLOWAY, INC - Florida Company Profile

Company Details

Entity Name: GLOWAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOWAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2006 (19 years ago)
Date of dissolution: 08 Sep 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: P06000114221
FEI/EIN Number 205488180

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8171 N.W. 60TH ST., MIAMI, FL, 33166
Mail Address: P O BOX 260335, PEMBROKE PINES, FL, 33026
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARONA MARIA Director 9644 VINEYARD CT, BOCA RATON, FL, 33428
VARONA FABIO President 9644 VINEYARD CT, BOCA RATON, FL, 33428
VARONA FABIO Agent 9644 VINEYARD CT, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-15 VARONA, FABIO -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 9644 VINEYARD CT, BOCA RATON, FL 33428 -
CONVERSION 2015-09-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000156446. CONVERSION NUMBER 100000154291
CHANGE OF PRINCIPAL ADDRESS 2010-07-07 8171 N.W. 60TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-09-30 8171 N.W. 60TH ST., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-06
Reg. Agent Change 2014-12-19
AMENDED ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ADDRESS CHANGE 2010-09-07
ADDRESS CHANGE 2010-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State