Search icon

GLS GOLF COURSE ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: GLS GOLF COURSE ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLS GOLF COURSE ARCHITECTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 1997 (28 years ago)
Document Number: P97000033914
FEI/EIN Number 593445242

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

Address: 27730 FAYGIN LANE, BONITA SPRINGS, FL, 34135
Mail Address: 27730 FAYGIN LANE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP III D President 4412 SW 7TH AVE, CAPE CORAL, FL, 33914
LEWIS G G Vice President 5980 GOLDEN OAKS LN., NAPLES, FL, 34119
GLASE J A Secretary 6355 HIDDEN OAKS LN., NAPLES, FL, 34119
GLASE J A Treasurer 6355 HIDDEN OAKS LN., NAPLES, FL, 34119
SALVATORI LEO J Agent 9132 STRADA PLACE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 27730 FAYGIN LANE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 1999-04-14 27730 FAYGIN LANE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State