Search icon

GLEN AIRCRAFT, INC. - Florida Company Profile

Company Details

Entity Name: GLEN AIRCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEN AIRCRAFT, 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: 17 Jan 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000005444
FEI/EIN Number 593419441

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

Address: 1107 Central Ave, SARASOTA, FL, 34236, US
Mail Address: 1107 Central Ave, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kim Kildahl, CPA Agent 1107 Central Ave, SARASOTA, FL, 34236
GLEN E ROBERTSON AMENDED & RESTATED TRUST Director 1107 Central Ave, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1107 Central Ave, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-04-20 1107 Central Ave, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 1107 Central Ave, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-05-11 Kim, Kildahl, CPA -
REINSTATEMENT 2016-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-05-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State