Search icon

GLYNN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GLYNN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLYNN ENTERPRISES, 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: 17 Sep 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000080456
FEI/EIN Number 650868322

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

Address: 129 Oneida Street, Saint Augustine, FL, 32084, US
Mail Address: 129 Oneida Street, Saint Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLYNN TERENCE President 129 Oneida Street, Saint Augustine, FL, 32084
GLYNN MARY Vice President 129 Oneida Street, Saint Augustine, FL, 32084
GLYNN TERENCE Agent 129 Oneida Street, Saint Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122788 BEEROSY EXPIRED 2018-11-15 2023-12-31 - 146 NW 100TH TER, CORAL SPRINGS, FL, 33071
G18000122793 SHAKEY T EXPIRED 2018-11-15 2023-12-31 - 146 NW 100TH TER, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 129 Oneida Street, Saint Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-03-29 129 Oneida Street, Saint Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 129 Oneida Street, Saint Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2006-01-29 GLYNN, TERENCE -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State