Search icon

GLYN-DALE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GLYN-DALE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLYN-DALE BUILDERS, 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: 03 Aug 1998 (27 years ago)
Document Number: P98000070332
FEI/EIN Number 593551734

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

Address: 922 NE 49th St, OCALA, FL, 34479, US
Mail Address: 922 NE 49th St, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON RICHARD G Agent 922 NE 49th St, OCALA, FL, 34479
Norton Richard G President 922 NE 49th St, Ocala, FL, 34479
Norton Gail E Secretary 2439 NE 7th ST, Ocala, FL, 34470
Dent April N Vice President 922 NE 49th St, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 922 NE 49th St, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2024-02-28 922 NE 49th St, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 922 NE 49th St, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2000-01-28 NORTON, RICHARD G -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State