Entity Name: | GLUECKSSTRAEHNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLUECKSSTRAEHNE, 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: | 28 Jan 1999 (26 years ago) |
Document Number: | P99000008464 |
FEI/EIN Number |
593555899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 46TH ST N, SAINT PETERSBURG, FL, 33714 |
Mail Address: | 4500 46TH ST N, SAINT PETERSBURG, FL, 33714, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINTER DIETER | President | 4500 46TH ST N, SAINT PETERSBURG, FL, 33714 |
WINTER DIETER | Agent | 4500 46TH ST N, SAINT PETERSBURG, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 4500 46TH ST N, SAINT PETERSBURG, FL 33714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 4500 46TH ST N, SAINT PETERSBURG, FL 33714 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-12 | WINTER, DIETER | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 4500 46TH ST N, SAINT PETERSBURG, FL 33714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State