Search icon

GLUECKSSTRAEHNE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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