Search icon

G.L.C. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: G.L.C. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.L.C. 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: 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 Aug 1996 (29 years ago)
Date of dissolution: 10 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: P96000069266
FEI/EIN Number 650694976

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

Address: 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135, US
Mail Address: 150 South 5th Street, Suite 1360, Minneapolis, MN, 55402, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baradaran Kathleen C President 10915 Enterprise Avenue, Bonita Springs, FL, 34135
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-10 - -
CHANGE OF MAILING ADDRESS 2019-01-17 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-11-06 NRAI SERVICES, INC -

Documents

Name Date
Voluntary Dissolution 2021-06-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State