Search icon

GLEBE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: GLEBE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEBE ELECTRIC, 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: 06 Nov 1992 (32 years ago)
Date of dissolution: 28 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2005 (20 years ago)
Document Number: P92000003519
FEI/EIN Number 650393935

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

Address: 312 S OLD DIXIE HWY, SUITE 106, JUPITER, FL, 33458, US
Mail Address: 248 RIVER DR, TEQUESTA, FL, 33469, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURASSA PETER President 248 RIVER DR, TEQUESTA, FL, 33469
BOURASSA PETER Agent 248 RIVER DR, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-28 - -
NAME CHANGE AMENDMENT 2004-05-24 GLEBE ELECTRIC, INC. -
CHANGE OF MAILING ADDRESS 2004-04-12 312 S OLD DIXIE HWY, SUITE 106, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 312 S OLD DIXIE HWY, SUITE 106, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 248 RIVER DR, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 1997-04-07 BOURASSA, PETER -

Documents

Name Date
Voluntary Dissolution 2005-07-28
Name Change 2004-05-24
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State