Entity Name: | KING GLOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (9 years ago) |
Document Number: | P12000019770 |
FEI/EIN Number | 45-4655686 |
Address: | 12191 SE 92nd Court Road, Summerfield, FL 34491 |
Mail Address: | 10801 SE 110th Street Road, # 14, Candler, FL 32111-0014 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING, WALTER A | Agent | 12191 SE 92nd Court Rd, Summerfield, FL 34491 |
Name | Role | Address |
---|---|---|
KING, WALTER A | President | 12191 SE 92nd Court Rd, Summerfield, FL 34491 |
Name | Role | Address |
---|---|---|
KING, SUSAN E | Vice President | 12191 SE 92nd Court Rd, Summerfield, FL 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-20 | 12191 SE 92nd Court Road, Summerfield, FL 34491 | No data |
CHANGE OF MAILING ADDRESS | 2015-10-20 | 12191 SE 92nd Court Road, Summerfield, FL 34491 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | KING, WALTER A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-20 | 12191 SE 92nd Court Rd, Summerfield, FL 34491 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-07-07 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State