Search icon

GLOX CORP - Florida Company Profile

Company Details

Entity Name: GLOX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOX CORP 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: 16 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P13000005422
FEI/EIN Number 46-1796479

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

Address: 3501 w vine st, Suit 343, KISSIMMEE, FL, 34741, US
Mail Address: 3501 W. Vine St, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABASTIDA JOSE L President 3501 W. Vine St, KISSM\IMMEE, FL, 34741
ABASTIDA JOSE L Agent 3501 W. Vine St, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 3501 W. Vine St, Suite 343, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-04-26 3501 w vine st, Suit 343, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3501 w vine st, Suit 343, KISSIMMEE, FL 34741 -
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 ABASTIDA, JOSE L -
AMENDMENT 2013-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-15
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State