Entity Name: | GLORIFIED ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000099197 |
FEI/EIN Number | 263661074 |
Address: | 226 King Street, Suite 116, Cocoa, FL, 32922, US |
Mail Address: | 137 S. COURTENAY PKWY., #642, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUTER JOHN L | Agent | 137 S. COURTENAY PKWY, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
SAUTER JOHN L | President | 137 S. COURTENAY PKWY #642, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
SAUTER DOROTHY C | Vice President | 137 S. COURTENAY PKWY #642, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
SAUTER JOHN L | Secretary | 137 S. COURTENAY PKWY #642, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
SAUTER DOROTHY C | Treasurer | 137 S. COURTENAY PKWY #642, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08312900207 | LAZY BEAN COFFEE COMPANY | EXPIRED | 2008-11-07 | 2013-12-31 | No data | 135 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 226 King Street, Suite 116, Cocoa, FL 32922 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-13 | 137 S. COURTENAY PKWY, #642, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2010-10-25 | 226 King Street, Suite 116, Cocoa, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-03 | SAUTER, JOHN LJR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-13 |
ADDRESS CHANGE | 2010-10-25 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-01-15 |
Domestic Profit | 2008-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State