Entity Name: | GLORIACOM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000021787 |
FEI/EIN Number | 272093147 |
Address: | 14040 BISCAYNE BLVD., 1012, MIAMI, FL, 33181 |
Mail Address: | 14040 BISCAYNE BLVD., 1012, MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REY GLORIA | Agent | 14040 BISCAYNE BLVD, MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
REY GLORIA | President | 14040 BISCAYNE BLVD 1012, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 14040 BISCAYNE BLVD., 1012, MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 14040 BISCAYNE BLVD., 1012, MIAMI, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 14040 BISCAYNE BLVD, 1012, MIAMI, FL 33181 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001150116 | TERMINATED | 1000000198665 | BROWARD | 2010-12-22 | 2030-12-29 | $ 4,223.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-23 |
Domestic Profit | 2010-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State