Search icon

GLENDALE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: GLENDALE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENDALE HOMES, 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: 22 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000087397
FEI/EIN Number 593215795

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

Address: PO BOPX 2134, RIVERVIEW, FL, 33568, US
Mail Address: P.O. BOX 2134, RIVERVIEW, FL, 33568-2134, US
ZIP code: 33568
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPER RUTH C President 11356 BALM-RIVERVIEW ROAD, RIVERVIEW, FL, 33569
HOOPER RUTH C Secretary 11356 BALM-RIVERVIEW ROAD, RIVERVIEW, FL, 33569
HOOPER RUTH C Treasurer 11356 BALM-RIVERVIEW ROAD, RIVERVIEW, FL, 33569
ELLIOTT HELEN C Vice President 16411 LAKE BYRD LANE, TAMPA, FL, 33618
ELLIOTT HELEN C Director 16411 LAKE BYRD LANE, TAMPA, FL, 33618
POSTON DENNIS Agent 4034 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 4034 W KENNEDY BLVD, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 PO BOPX 2134, RIVERVIEW, FL 33568 -
REGISTERED AGENT NAME CHANGED 1998-04-30 POSTON, DENNIS -
CHANGE OF MAILING ADDRESS 1996-02-20 PO BOPX 2134, RIVERVIEW, FL 33568 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1995-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000062207 TERMINATED 1000000038227 17233 001153 2006-12-09 2029-01-22 $ 5,454.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000302108 ACTIVE 1000000038227 17233 001153 2006-12-09 2029-01-28 $ 5,454.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-09-02
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State