Search icon

GLZ INTERNATIONAL MARKETING, INC.

Company Details

Entity Name: GLZ INTERNATIONAL MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: P95000018656
FEI/EIN Number 59-3305332
Mail Address: 4313 SAN MARTARRO DRIVE NORTH, JACKSONVILLE, FL 32217
Address: 4313 San Martarro Drive North, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Zawistowski, Glenn Agent 4313 SAN MARTARRO DRIVE NORTH, JACKSONVILLE, FL 32217

President

Name Role Address
ZAWISTOWSKI, GLENN L President 4313 SAN MARTARRO DRIVE NORTH, JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-02 Zawistowski, Glenn No data
REINSTATEMENT 2021-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 4313 San Martarro Drive North, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2012-01-10 4313 San Martarro Drive North, JACKSONVILLE, FL 32217 No data
REINSTATEMENT 2000-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000428397 TERMINATED 1000000871358 DUVAL 2020-12-21 2030-12-30 $ 973.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State