Search icon

GLBT/LGBT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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