Entity Name: | GLENCO INDUSTRIAL SPARE PARTS.CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLENCO INDUSTRIAL SPARE PARTS.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: | 01 Oct 2010 (15 years ago) |
Document Number: | P10000080451 |
FEI/EIN Number |
273605309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7740 DICKEN AVENUE, APT 10, MIAMI BEACH, FL, 33141, US |
Mail Address: | 3302 STRATFORD POINTE DR, SUGAR LAND, TX, 77498, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA GLENIS | President | 3302 STRATFORD POINTE DR, SUGAR LAND, TX, 77498 |
ACOSTA GLENIS | Agent | 7740 DICKEN AVENUE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 7740 DICKEN AVENUE, APT 10, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 7740 DICKEN AVENUE, APT 10, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | ACOSTA, GLENIS | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 7740 DICKEN AVENUE, APT 10, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State