Search icon

GLADSTAR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GLADSTAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLADSTAR ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 1995 (30 years ago)
Document Number: P95000016797
FEI/EIN Number 593322568

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

Address: 158 CONE RD., ORMOND BEACH, FL, 32174
Mail Address: 158 CONE RD., ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULERY ROGER Director 158 CONE RD., ORMOND BEACH, FL, 32174
ULERY DODIE Director 158 CONE RD., ORMOND BEACH, FL, 32174
ULERY ROGER B Agent 158 CONE RD., ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05208900147 MYSTIK LOGOS ACTIVE 2005-07-27 2025-12-31 - 158 CONE RD., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-04 ULERY, ROGER B. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State