Search icon

GLEN LAKES DEVELOPMENTS, INC. - Florida Company Profile

Company Details

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

GLEN LAKES DEVELOPMENTS, 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: 18 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000053857
FEI/EIN Number 593472602

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

Address: 9000 GLENLAKES BLVD., BROOKSVILLE, FL, 34613, US
Mail Address: 30 FLORAL PARKWAY, Concord, ON, L4K 4R1, CA
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stojanac Franc Director Della Shore Investments, Concord, On, L4K 41
Degasperis Antonio Director Della Shore Investments, Concord, On, L4K 41
Simm Dennis Agent 9000 GLENLAKES BLVD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 Simm, Dennis -
CHANGE OF MAILING ADDRESS 2021-08-10 9000 GLENLAKES BLVD., BROOKSVILLE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State