Search icon

G L V K INC

Company Details

Entity Name: G L V K INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000039801
Address: 4171 W HILLSBORO BLVD STE 3, COCONUT CREEK, FL, 33073
Mail Address: 625 OAKS DR APT 803, POMPANO BEACH, FL, 33069
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL A. NEGRI, P.A. Agent

President

Name Role Address
STRICKLAND CHARLES President 625 OAKS DR APT 803, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
BEDNOSTIN GEORGY Vice President 10714 KIRKALDY LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-27 4171 W HILLSBORO BLVD STE 3, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2009-08-27 4171 W HILLSBORO BLVD STE 3, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2009-08-27 MICHAEL A NEGRI, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-27 4171 W HILLSBORO BLVD STE 3, COCONUT CREEK, FL 33073 No data

Documents

Name Date
Off/Dir Resignation 2009-08-27
Amendment 2009-08-27
Domestic Profit 2009-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State