Entity Name: | GLENNCON SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P99000052817 |
Address: | 3720- 10TH ST. NORTH, NAPLES, FL, 34103 |
Mail Address: | 3720- 10TH ST. NORTH, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GLENN G | Agent | 3720- 10TH ST. NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
MILLER GLENN G | President | 3720- 10TH ST. NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
MILLER GLENN G | Vice President | 3720- 10TH ST. NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
MILLER GLENN G | Director | 3720- 10TH ST. NORTH, NAPLES, FL, 34103 |
MILLER CONNIE J | Director | 3720- 10TH ST. NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
MILLER CONNIE J | Secretary | 3720- 10TH ST. NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
MILLER CONNIE J | Treasurer | 3720- 10TH ST. NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 3720- 10TH ST. NORTH, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 3720- 10TH ST. NORTH, NAPLES, FL 34103 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2000-01-06 | GLENNCON SERVICES, INC. | No data |
Name | Date |
---|---|
Name Change | 2000-01-06 |
Domestic Profit | 1999-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State