Entity Name: | GLOCO FINISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Feb 1994 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P94000012503 |
FEI/EIN Number | 65-0469569 |
Address: | 4095 A NORTH 28TH WAY, HOLLYWOOD, FL 33020 |
Mail Address: | 117 N.E. FIRST AVE., #1417, MIAMI, FL 33132 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORADESKY, LLOYD | Agent | 117 NE 1ST AVE., #1417, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
GORADESKY, LLOYD | Director | 117 N.E. FIRST AVE., #1417, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
GORADESKY, LLOYD | President | 117 N.E. FIRST AVE., #1417, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
GORADESKY, LLOYD | Treasurer | 117 N.E. FIRST AVE., #1417, MIAMI, FL 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-07 | 4095 A NORTH 28TH WAY, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | GORADESKY, LLOYD | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 117 NE 1ST AVE., #1417, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-07 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State