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 |
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 |
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 | - | - |
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