Search icon

GLOCO FINISHING, INC.

Company Details

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

Agent

Name Role Address
GORADESKY, LLOYD Agent 117 NE 1ST AVE., #1417, MIAMI, FL 33132

Director

Name Role Address
GORADESKY, LLOYD Director 117 N.E. FIRST AVE., #1417, MIAMI, FL 33132

President

Name Role Address
GORADESKY, LLOYD President 117 N.E. FIRST AVE., #1417, MIAMI, FL 33132

Treasurer

Name Role Address
GORADESKY, LLOYD Treasurer 117 N.E. FIRST AVE., #1417, MIAMI, FL 33132

Events

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

Documents

Name Date
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State