Search icon

GLADES LEASING, INC. - Florida Company Profile

Company Details

Entity Name: GLADES LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLADES LEASING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: P93000028842
FEI/EIN Number 201661531

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

Address: 310 ST THOMAS AVE, KEY LARGO, FL, 33037, US
Mail Address: 310 ST THOMAS AVE, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSLEY MICHAEL President 310 ST THOMAS AVE, KEY LARGO, FL, 33037
HORSLEY MICHAEL Agent 310 st Thomas ave, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 310 st Thomas ave, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 310 ST THOMAS AVE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-06-14 310 ST THOMAS AVE, KEY LARGO, FL 33037 -
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-13 HORSLEY, MICHAEL -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State