Search icon

G L V K INC - Florida Company Profile

Company Details

Entity Name: G L V K INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G L V K INC 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: 04 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 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

Key Officers & Management

Name Role Address
STRICKLAND CHARLES President 625 OAKS DR APT 803, POMPANO BEACH, FL, 33069
BEDNOSTIN GEORGY Vice President 10714 KIRKALDY LANE, BOCA RATON, FL, 33498
MICHAEL A. NEGRI, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-27 4171 W HILLSBORO BLVD STE 3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-08-27 4171 W HILLSBORO BLVD STE 3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2009-08-27 MICHAEL A NEGRI, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-08-27 4171 W HILLSBORO BLVD STE 3, COCONUT CREEK, FL 33073 -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State