Entity Name: | GLMCO MEMORIAL & MAUSOLEUMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLMCO MEMORIAL & MAUSOLEUMS, 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 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (10 years ago) |
Document Number: | P97000070902 |
FEI/EIN Number |
593462506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3979 STATE HWY 2 WEST, DEFUNIAK SPRINGS, FL, 32433 |
Mail Address: | 3979 STATE HWY 2 WEST, DEFUNIAK SPRINGS, FL, 32433 |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS GEORGE LARRY | President | 3979 SATE HWY 2 WEST, DEFUNIAK SPRINGS, FL, 32433 |
MATHEWS CHARLOTTE S | Vice President | 3979 STATE HWY 2 WEST, DEFUNIAK SPRINGS, FL, 32433 |
WILKERSON WENDY H | Secretary | 1988 CO. HWY 181 EAST, WESTVILLE, FL, 32464 |
WILKERSON WENDY H | Treasurer | 1988 CO. HWY 181 EAST, WESTVILLE, FL, 32464 |
MATHEWS GEORGE LARRY | Agent | 3979 STATE HWY 2 WEST, DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | MATHEWS, GEORGE LARRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-05-09 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State