Search icon

JOHN CLAY GLOVER, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN CLAY GLOVER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN CLAY GLOVER, P.A. 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: 19 Dec 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: P12000102892
FEI/EIN Number 46-1595894

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

Address: 5727 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL, 33703
Mail Address: 5727 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER JOHN C President 5727 BAYOU GRANDE BLVD, ST PETERSBURG, FL, 33703
GLOVER JOHN C Secretary 5727 BAYOU GRANDE BLVD, ST PETERSBURG, FL, 33703
GLOVER JOHN C Treasurer 5727 BAYOU GRANDE BLVD, ST PETERSBURG, FL, 33703
GLOVER JOHN C Director 5727 BAYOU GRANDE BLVD, ST PETERSBURG, FL, 33703
GLOVER JOHN C Agent 5727 BAYOU GRANDE BLVD NE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-08-07 JOHN CLAY GLOVER, P.A. -
REINSTATEMENT 2018-05-03 - -
REGISTERED AGENT NAME CHANGED 2018-05-03 GLOVER, JOHN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
Name Change 2023-08-07
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-05-03
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State