Entity Name: | GLA & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 1997 (28 years ago) |
Date of dissolution: | 18 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Sep 2020 (4 years ago) |
Document Number: | P97000043254 |
FEI/EIN Number | 650760404 |
Address: | 11615 Rosewood Street, Suite 100, Leawood, KS, 66211, US |
Mail Address: | 11615 Rosewood Street, Suite 100, Leawood, KS, 66211, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ASNER SCOTT | President | 3720 S. Ocean Blvd., Highland Beach, FL, 33487 |
Name | Role | Address |
---|---|---|
GORTENBURG MICHAEL | Secretary | 2917 W. 112TH STREET, LEAWOOD, KS, 66211 |
Name | Role | Address |
---|---|---|
GORTENBURG MICHAEL | Treasurer | 2917 W. 112TH STREET, LEAWOOD, KS, 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 11615 Rosewood Street, Suite 100, Leawood, KS 66211 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 11615 Rosewood Street, Suite 100, Leawood, KS 66211 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-02-28 |
Reg. Agent Change | 2013-04-09 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State