Search icon

GLEN PAVLICK, INC. - Florida Company Profile

Company Details

Entity Name: GLEN PAVLICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEN PAVLICK, 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: 28 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000085347
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
Mail Address: 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVLICK GLEN President 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486
PAVLICK GLEN Agent 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ARTICLES OF CORRECTION 2011-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 740 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2011-10-05 740 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 740 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
Articles of Correction 2011-10-05
Domestic Profit 2011-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State