Search icon

GLODEA STORE, CORP. - Florida Company Profile

Company Details

Entity Name: GLODEA STORE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLODEA STORE, CORP. 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: 15 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000042953
FEI/EIN Number 263828556

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5511 LA MOYA AVE, JACKSONVILLE, FL, 32210
Mail Address: 5511 LA MOYA AVE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JOSE IGNACIO L Chief Executive Officer 5511 LA MOYA AVENUE, JACKSONVILLE, FL, 32210
SANTOS JOSE IGNACIO L Agent 5511 LA MOYA AVE., JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151852 GLODEA EXPIRED 2009-09-02 2014-12-31 - 4000 SAINT JOHNS AVENUE, STE. 11H, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-06-06 GLODEA STORE, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 5511 LA MOYA AVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2012-02-21 5511 LA MOYA AVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 5511 LA MOYA AVE., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2010-05-28 SANTOS, JOSE IGNACIO L -
CONVERSION 2009-05-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000096723

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000964255 TERMINATED 1000000505124 DUVAL 2013-05-10 2023-05-22 $ 332.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000987654 TERMINATED 1000000346116 DUVAL 2012-11-28 2032-12-14 $ 5,675.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000987688 TERMINATED 1000000346192 DUVAL 2012-11-28 2022-12-14 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Name Change 2012-06-06
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-28
Domestic Profit 2009-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State