Search icon

GLADES IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: GLADES IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLADES IMAGING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000095988
FEI/EIN Number 650625692

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

Mail Address: 1801 CLINT MOORE ROAD, SUITE 204, BOCA RATON, FL, 33487, US
Address: 3350 NW BOCA RATON BLVD, SUITE B-10, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRZONEK RICHARD L Secretary 1160 HICKS PLACE, BALDWIN, NY, 11510
KALMANOWITZ STUART President 1801 CLINT MOORE ROAD, SUITE 204, BOCA RATON, FL
BEYER DAVID A Agent C/O DLA PIPER US LLP, TAMPA, FL, 33602
PRZONEK RICHARD L Director 1160 HICKS PLACE, BALDWIN, NY, 11510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-07-24 BEYER, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 C/O DLA PIPER US LLP, 100 NORTH TAMPA STREET, SUITE 2200, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 3350 NW BOCA RATON BLVD, SUITE B-10, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 1997-05-07 3350 NW BOCA RATON BLVD, SUITE B-10, BOCA RATON, FL 33487 -

Documents

Name Date
Reg. Agent Resignation 1999-10-22
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State