Entity Name: | GLEN'S GROSS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2014 (10 years ago) |
Document Number: | P07000027175 |
FEI/EIN Number | 260164223 |
Address: | 10101 S Gardens Drive, #112, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 10101 S Gardens Drive, #112, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONNELLY LISA | Agent | 10101 S Gardens Drive, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
DONNELLY LISA | President | 10101 S Gardens Drive, Palm Beach Gardens, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000121869 | PERSONALIZED ESCAPES | ACTIVE | 2020-09-18 | 2025-12-31 | No data | 10101 S GARDENS DRIVE,, 112, PALM BEACH GARDENS, FL, 33418 |
G20000045014 | LISA DONNELLY | ACTIVE | 2020-04-23 | 2025-12-31 | No data | 1314 E LAS OLAS BLVD, 135, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 10101 S Gardens Drive, #112, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 10101 S Gardens Drive, #112, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 10101 S Gardens Drive, #112, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-26 | DONNELLY, LISA | No data |
REINSTATEMENT | 2014-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2011-03-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State