Search icon

GLC PROPERTY MAINTENANCE INC - Florida Company Profile

Company Details

Entity Name: GLC PROPERTY MAINTENANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLC PROPERTY MAINTENANCE 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: 27 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000087117
FEI/EIN Number 47-2264180

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

Address: 177 Noles Lane, Winter Haven, FL, 33880, US
Mail Address: 177 Noles Lane, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crosby Gregory LJR President 177 Noles Ln, Winter Haven, FL, 33880
Crosby Osondrea E Vice President 177 Noles Ln, Winter Haven, FL, 33880
CROSBY GREGORY LJR Agent 177 Noles Lane, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 177 Noles Lane, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2019-04-25 177 Noles Lane, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 177 Noles Lane, Winter Haven, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-22
Domestic Profit 2014-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State