Search icon

GLG LAND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GLG LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLG LAND DEVELOPMENT, 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: 17 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000114289
FEI/EIN Number 208917857

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

Address: 17400 POYNER RD. N., POLK CITY, FL, 33868
Mail Address: 17400 POYNER RD. N., POLK CITY, FL, 33868
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATLEY ALEC J Vice President 17400 POYNER RD. N., POLK CITY, FL, 33868
LONG STEPHANIE M President 17400 POYNER RD. N., POLK CITY, FL, 33868
GAULIN MICHAEL Secretary 1510 SANDHILL DR., GROVELAND, FL, 34736
LONG STEPHANIE M Agent 17400 POYNER RD. N., POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-18 - -
REGISTERED AGENT NAME CHANGED 2008-11-18 LONG, STEPHANIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000759319 ACTIVE 1000000361623 POLK 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000320377 ACTIVE 1000000271180 POLK 2012-04-19 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000930781 LAPSED 08-131-D4 LEON 2008-09-20 2015-09-22 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2010-11-08
ANNUAL REPORT 2009-06-11
REINSTATEMENT 2008-11-18
Domestic Profit 2007-10-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State