Search icon

GLF INTERIOR TEXTURES, INC. - Florida Company Profile

Company Details

Entity Name: GLF INTERIOR TEXTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLF INTERIOR TEXTURES, 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: 13 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000023939
FEI/EIN Number 593497909

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

Address: 2604 SHIPSTON AVE, NEW PORT RICHEY, FL, 34655
Mail Address: 2604 SHIPSTON AVE, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGAN GLENN L Director 2604 SHIPSTON AVE, NEW PORT RICHEY, FL, 34655
FAGAN GLENN L President 2604 SHIPSTON AVE, NEW PORT RICHEY, FL, 34655
FAGAN GLENN L Secretary 2604 SHIPSTON AVE, NEW PORT RICHEY, FL, 34655
FAGAN GLENN L Treasurer 2604 SHIPSTON AVE, NEW PORT RICHEY, FL, 34655
FAGAN GLENN L Agent 2604 SHIPSTON AVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-24 2604 SHIPSTON AVE, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2003-07-24 2604 SHIPSTON AVE, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-24 2604 SHIPSTON AVE, NEW PORT RICHEY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001063947 LAPSED 1000000187316 PASCO 2010-09-15 2020-11-19 $ 386.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-07-24
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State