Search icon

GLEMPIRIS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLEMPIRIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2008 (17 years ago)
Date of dissolution: 12 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: P08000107581
FEI/EIN Number 263864600
Address: 4117 Neptune Rd, St. Cloud, FL, 34769, US
Mail Address: 3956 TOWN CENTER BLVD, STE. 313, ORLANDO, FL, 32837
ZIP code: 34769
City: Saint Cloud
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAITOTI CATHERINE W President 3956 TOWN CENTER BLVD, SUITE 313, ORLANDO, FL, 32837
SAITOTI CATHERINE W Agent 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837

Unique Entity ID

CAGE Code:
5BDU3
UEI Expiration Date:
2018-09-05

Business Information

Activation Date:
2017-09-05
Initial Registration Date:
2009-02-10

Commercial and government entity program

CAGE number:
5BDU3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-09-07
CAGE Expiration:
2022-09-06

Contact Information

POC:
CATHERINE W. SAITOTI
Corporate URL:
http://www.glempirisstaffing.com

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 4117 Neptune Rd, St. Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 3956 TOWN CENTER BLVD, SUITE 313, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2011-11-16 4117 Neptune Rd, St. Cloud, FL 34769 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-14
ADDRESS CHANGE 2011-04-28
ANNUAL REPORT 2011-02-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B61718FTB110024
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-15885.56
Base And Exercised Options Value:
-15885.56
Base And All Options Value:
-15885.56
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-08-27
Description:
PHLEBOTOMY SERVICES FOR FISCAL YEAR 2018
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q999: MEDICAL- OTHER
Procurement Instrument Identifier:
15B51818F130226
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
570952.80
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-10-02
Description:
IGF::OT::IGF OTHER FUNCTIONS CLINICAL LABORATORY TECHNICIANS (3) WITH A BASE PLUS FOUR PERFORMANCE PERIODS.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING
Procurement Instrument Identifier:
DJBP0617SB110003
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-34460.66
Base And Exercised Options Value:
-34460.66
Base And All Options Value:
-34460.66
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-09-25
Description:
IGF::OT::IGF PHLEBOTOMY SERVICES FOR FISCAL YEAR 2017
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q999: MEDICAL- OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State