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 |
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 |
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 | - |
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