Entity Name: | GLENLIST GLOBAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLENLIST GLOBAL 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: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000012509 |
FEI/EIN Number |
271908222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1948 NE 148th STREET, NORTH MIAMI, FL, 33181, US |
Mail Address: | 1948 NE 148th STREET, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEN EDGAR J | President | 1948 NE 148th STREET, NORTH MIAMI, FL, 33181 |
GLEN EDGAR J | Agent | 1948 NE 148th STREET, NORTH MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000019642 | CHATEAUX AND DOMAINES IMPORTS | EXPIRED | 2014-02-25 | 2019-12-31 | - | 15191 NE 21ST AVENUE, NORTH MIAMI BEACH, FL, 33162 |
G10000111963 | CHATEAU & DOMAINES IMPORTS | EXPIRED | 2010-12-08 | 2015-12-31 | - | 1080 94 STREET STE 609, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 1948 NE 148th STREET, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 1948 NE 148th STREET, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 1948 NE 148th STREET, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2014-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-26 |
AMENDED ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2014-01-06 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-03-18 |
Domestic Profit | 2010-02-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State