Entity Name: | GLACY CLEANERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLACY CLEANERS 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: |
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: | 12 Jun 2012 (13 years ago) |
Document Number: | P12000053385 |
FEI/EIN Number |
45-5492833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10110 117th Place, LARGO, FL, 33773, US |
Mail Address: | 10110 117th Place, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA GLEICIANY | President | 10110 117th Place, LARGO, FL, 33773 |
Vicente Ferreira Jose A | Vice President | 10110 117th Place, LARGO, FL, 33773 |
FERREIRA GLEICIANY | Agent | 10110 117th Place, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 10110 117th Place, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 10110 117th Place, LARGO, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 10110 117th Place, LARGO, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-26 | FERREIRA, GLEICIANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State