Search icon

GLOVER BROTHERS SIGNS, INC.

Company Details

Entity Name: GLOVER BROTHERS SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000014091
FEI/EIN Number 59-3227197
Address: 2529 SILVER STAR ROAD, ORLANDO, FL 32804
Mail Address: 2529 SILVER STAR ROAD, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRITT, WILLIE BJR Agent 2529 SILVER STAR RD, ORLANDO, FL 32804

President

Name Role Address
BRITT, WILLIE BJR President 2529 SILVER STAR ROAD, ORLANDO, FL 32804

Secretary

Name Role Address
BRITT, WILLIE BJR Secretary 2529 SILVER STAR ROAD, ORLANDO, FL 32804

Treasurer

Name Role Address
BRITT, WILLIE BJR Treasurer 2529 SILVER STAR ROAD, ORLANDO, FL 32804

Vice President

Name Role Address
GLOVER, ANTONIO S Vice President 2529 SILVER STAR ROAD, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 2529 SILVER STAR ROAD, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2000-03-02 2529 SILVER STAR ROAD, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 2529 SILVER STAR RD, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000061800 LAPSED 01013180016 06393 00605 2001-11-16 2021-12-07 $ 5,536.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State