Search icon

GLEN OAKS DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

GLEN OAKS DEVELOPMENT, 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: 31 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000109152
FEI/EIN Number 593483286

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

Address: 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL, 32746, US
Mail Address: 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORCK TODD L Director 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL, 32746
BORCK TODD L President 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL, 32746
BORCK TODD L Secretary 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL, 32746
BORCK TODD L Treasurer 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL, 32746
WOLF JONATHAN L Director 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL, 32746
WOLF JONATHAN L Vice President 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL, 32746
WILLNER STUART N Director 1117 RUSSELL DRIVE, HIGHLAND BEACH, FL, 33487
GRAY N. DWAYNE J Agent 201 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 201 EAST PINE STREET, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 1999-04-29 615 CRESCENT EXECUTIVE CT, STE 120, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State