Search icon

GLENLIST GLOBAL INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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