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 |
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 |
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 | - | - |
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 |
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