Search icon

ANDERSON ST. DENIS & GLENN, P.A. - Florida Company Profile

Company Details

Entity Name: ANDERSON ST. DENIS & GLENN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON ST. DENIS & GLENN, P.A. 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: 29 May 1998 (27 years ago)
Date of dissolution: 14 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: P98000048267
FEI/EIN Number 593516272

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

Address: 50 A1A NORTH, SUITE 101, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 50 A1A NORTH, SUITE 101, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON GREGORY A Director 50 A1A NORTH, SUITE 101, PONTE VEDRA BEACH, FL, 32082
GLENN JOHN J Director 2201 N.W. CORPORATE BLVD., SUITE 100, BOCA RATON, FL, 33431
REILLY SARAH M Agent 106 SOUTH MONROE ST, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 50 A1A NORTH, SUITE 101, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2009-06-25 50 A1A NORTH, SUITE 101, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
Voluntary Dissolution 2012-06-14
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-07-11
Off/Dir Resignation 2005-08-04
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State