Entity Name: | GLA FOODS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLA FOODS 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 Oct 2007 (18 years ago) |
Date of dissolution: | 10 Mar 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 10 Mar 2017 (8 years ago) |
Document Number: | P07000110228 |
FEI/EIN Number |
261194575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 S.E. 6TH AVE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 85 S.E. 6TH AVE, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMBA PAMELA | President | 85 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
LOMBA PAMELA | Director | 85 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
LOMBA PAMELA | Secretary | 85 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
LOMBA PAMELA | Treasurer | 85 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
LOMBA PAMELA | Agent | 85 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000112315 | THE PORCH | EXPIRED | 2013-11-14 | 2018-12-31 | - | 85 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-03-10 | - | - |
AMENDMENT | 2013-11-25 | - | - |
REINSTATEMENT | 2013-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-03-10 |
Reg. Agent Resignation | 2016-10-04 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-04 |
Amendment | 2013-11-25 |
REINSTATEMENT | 2013-04-29 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-07-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State