Search icon

GLC GLOBAL SALES, INC.

Company Details

Entity Name: GLC GLOBAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1995 (29 years ago)
Date of dissolution: 16 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2013 (12 years ago)
Document Number: P95000066365
FEI/EIN Number 65-0628131
Address: 9599 SW 70 AVE, PINECREST, FL 33156
Mail Address: 9599 SW 70 AVE, PINECREST, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANDLER, GARY Agent 9599 SW 70 AVE, PINECREST, FL 33156

President

Name Role Address
SANDLER, GARY President 9599 S W 70TH AVE, PINECREST, FL 33156

Director

Name Role Address
SANDLER, GARY Director 9599 S W 70TH AVE, PINECREST, FL 33156
CHAN, LAP-CHUNG Director 271 HUDSON BAY ST, FOSTER CITY, CA 94404

Vice President

Name Role Address
CHAN, LAP-CHUNG Vice President 271 HUDSON BAY ST, FOSTER CITY, CA 94404

Secretary

Name Role Address
CHAN, LAP-CHUNG Secretary 271 HUDSON BAY ST, FOSTER CITY, CA 94404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 9599 SW 70 AVE, PINECREST, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-04 9599 SW 70 AVE, PINECREST, FL 33156 No data
CHANGE OF MAILING ADDRESS 2005-03-04 9599 SW 70 AVE, PINECREST, FL 33156 No data
NAME CHANGE AMENDMENT 2003-03-12 GLC GLOBAL SALES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-16
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State