Search icon

CENTRAL GLASGOW CORPORATION

Branch

Company Details

Entity Name: CENTRAL GLASGOW CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1991 (34 years ago)
Branch of: CENTRAL GLASGOW CORPORATION, NEW YORK (Company Number 26070)
Date of dissolution: 16 Jun 2014 (11 years ago)
Last Event: DOMESTICATED
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: P32721
FEI/EIN Number 61-0609682
Address: 73 SEASCAPE CIRCLE, ST AUGUSTINE, FL 32080
Mail Address: 1093 HWY A1A BCH BLVD, PMB 379, ST AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: NEW YORK

Agent

Name Role Address
SORENSEN, ROBERT C. Agent 73 SEASCAPE CIRCLE, ST AUGUSTINE, FL 32080

President

Name Role Address
SORENSEN, ROBERT C. President 1093 A1A BEACH BLVD, PMB 379, ST AUGUSTINE, FL 32080

Chairman

Name Role Address
SORENSEN, ROBERT C. Chairman 1093 A1A BEACH BLVD, PMB 379, ST AUGUSTINE, FL 32080

Treasurer

Name Role Address
SORENSEN, ROBERT CII Treasurer 1093 A1A BEACH BLVD PMB 379, ST. AUGUSTINE, FL 32080

Director

Name Role Address
SORENSEN, ROBERT CII Director 1093 A1A BEACH BLVD PMB 379, ST. AUGUSTINE, FL 32080
SORENSEN, ROBERT C. Director 1093 A1A BEACH BLVD, PMB 379, ST AUGUSTINE, FL 32080
SORENSEN, SANDRA F. Director 1093 A1A BEACH BLVD, PMB 379, ST AUGUSTINE, FL 32080

Vice President

Name Role Address
SORENSEN, ROBERT CII Vice President 1093 A1A BEACH BLVD PMB 379, ST. AUGUSTINE, FL 32080

Secretary

Name Role Address
SORENSEN, SANDRA F. Secretary 1093 A1A BEACH BLVD, PMB 379, ST AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
DOMESTICATED 2014-06-16 No data P14000052407
CHANGE OF MAILING ADDRESS 2006-01-06 73 SEASCAPE CIRCLE, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 73 SEASCAPE CIRCLE, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 73 SEASCAPE CIRCLE, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State