Search icon

GLMT BOOKS, INC. - Florida Company Profile

Company Details

Entity Name: GLMT BOOKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLMT BOOKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000034885
FEI/EIN Number 90-0962951

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

Address: 6027 26TH ST WEST, BRADENTON, FL, 34207
Mail Address: 6027 26th St W, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIERNEY GLENN M President 1516 PELICAN COVE ROAD GR246, SARASOTA, FL, 34231
TIERNEY GLENN M Secretary 1516 PELICAN COVE ROAD GR246, SARASOTA, FL, 34231
Tierney Lynne M Vice President 1516 Pelican Cove Road, Sarasota, FL, 34231
TIERNEY GLENN M Agent 1516 PELICAN COVE ROAD, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038613 CAMPUS BOOKS EXPIRED 2013-04-22 2018-12-31 - 4 GLENN DRIVE, PITTSFIELD, MA, 01201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-02-20 6027 26TH ST WEST, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-04
Domestic Profit 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State