Search icon

GLENQUEST INC. - Florida Company Profile

Company Details

Entity Name: GLENQUEST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENQUEST 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 08 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: P13000055309
FEI/EIN Number 33-1229204

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

Address: 9990 SW 77 avenue, MIAMI, FL, 33156, US
Mail Address: 9990 SW 77 avenue, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Black W. Findlay Director 9990 SW 77 avenue, South Miami, FL, 33156
Black W. Findlay President 9990 SW 77 avenue, South Miami, FL, 33156
Black W. Findlay Secretary 9990 SW 77 avenue, South Miami, FL, 33156
Black W. Findlay Treasurer 9990 SW 77 avenue, South Miami, FL, 33156
FRIEDHOFF ROBERT HESQ. Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 9990 SW 77 avenue, Suite 319, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-03-04 9990 SW 77 avenue, Suite 319, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-03-04 FRIEDHOFF, ROBERT H, ESQ. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State