Entity Name: | GLORY B. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLORY B. CORPORATION 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: | 02 Jun 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P98000049366 |
FEI/EIN Number |
650846362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 S MC CALL RD, ENGLEWOOD, FL, 34223 |
Mail Address: | 1221 S MC CALL RD, ENGLEWOOD, FL, 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHANK JOHN B | President | 25 HILLCREST DR, ENGLEWOOD, FL, 34223 |
SHANK JOHN B | Secretary | 25 HILLCREST DR, ENGLEWOOD, FL, 34223 |
SHANK JOHN B | Treasurer | 25 HILLCREST DR, ENGLEWOOD, FL, 34223 |
SHANK JOHN B | Director | 25 HILLCREST DR, ENGLEWOOD, FL, 34223 |
DICKINSON ROBERT A | Agent | 460 SOUTH INDIANA AVENUE, ENGLEWOOD, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003229 | EMMETT'S SPA | EXPIRED | 2016-01-05 | 2021-12-31 | - | 1221 S. MCCALL ROAD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-29 | 1221 S MC CALL RD, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2000-02-29 | 1221 S MC CALL RD, ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State