Entity Name: | GLBT/LGBT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLBT/LGBT CORPORATION 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: | 10 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P08000025618 |
FEI/EIN Number |
262167473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2723 ARTHUR STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2723 ARTHUR STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANTON KENNETH J | Director | PO BOX 92, ENOLA, PA, 17025 |
MAZER MICHAEL B | President | 2723 ARTHUR STREET, HOLLYWOOD, FL, 33020 |
MAZER MICHAEL B | Secretary | 2723 ARTHUR STREET, HOLLYWOOD, FL, 33020 |
MAZER MICHAEL B | Treasurer | 2723 ARTHUR STREET, HOLLYWOOD, FL, 33020 |
MAZER MICHAEL B | Agent | 2723 ARTHUR STREET, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09061900420 | GLBT/LGBT ONESOURCE | EXPIRED | 2009-03-02 | 2014-12-31 | - | 12000 N. DALE MABRY HIGHWAY, STE 110, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 2723 ARTHUR STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 2723 ARTHUR STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 2723 ARTHUR STREET, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-23 | MAZER, MICHAEL B | - |
CANCEL ADM DISS/REV | 2009-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-09-08 | - | - |
AMENDMENT | 2009-02-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
REINSTATEMENT | 2009-11-30 |
Amendment | 2009-09-08 |
Amendment | 2009-02-25 |
Domestic Profit | 2008-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State