Search icon

GLOWING MULTISERVICES CORP - Florida Company Profile

Company Details

Entity Name: GLOWING MULTISERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOWING MULTISERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2009 (16 years ago)
Document Number: P09000084555
FEI/EIN Number 271117843

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

Address: 3377 Wellborn Dr, Davenport, FL, 33897, US
Mail Address: 3377 wellborn Dr, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Rodriguez INES M President 3377 Wellborn Dr, Davenport, FL, 33897
SAENZ CALDERON NESTOR A Vice President 3377 Wellborn Dr, Davenport, FL, 33897
Sanchez-Rodriguez INES M Agent 3377 Wellborn Dr, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 3377 Wellborn Dr, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2020-02-03 3377 Wellborn Dr, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 3377 Wellborn Dr, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2014-03-07 Sanchez-Rodriguez, INES M -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State