Search icon

GLENWOOD HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GLENWOOD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENWOOD HOLDINGS, 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: 11 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: P93000072355
FEI/EIN Number 593207424

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

Address: 482 Fernandez Juncos Ave., Stop 10.5, San Juan, PR, 00901, PR
Mail Address: P.O. BOX 9020485, SAN JUAN, PR, 00902-0485, PR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER EDUARDO President PO Box 9020485, San Juan, PR, 009020485
RIVERA PEDRO Vice President PO Box 9020485, San Juan, PR, 009020485
FERRER EDUARDO Agent 785 CRANDON BOULEVARD, KEY BISCAYNE, FL, 331492534

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 482 Fernandez Juncos Ave., Stop 10.5, San Juan, PR 00901 PR -
REINSTATEMENT 2021-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-06-04 FERRER, EDUARDO -
REINSTATEMENT 2015-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 482 Fernandez Juncos Ave., Stop 10.5, San Juan, PR 00901 PR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 785 CRANDON BOULEVARD, APT 406, KEY BISCAYNE, FL 33149-2534 -
REINSTATEMENT 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-06-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-06-04
REINSTATEMENT 2008-02-21
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State