Search icon

GLORY FARMS, INC.

Company Details

Entity Name: GLORY FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000074629
FEI/EIN Number 650959703
Mail Address: PO BOX 2047, BELLE GLADE, FL, 33430
Address: 200 NW AVE L, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILKINSON WALTER B Agent 200 NW AVE L, BELLE GLADE, FL, 33430

Director

Name Role Address
WILKINSON WALTER B Director 200 NW AVE L, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 200 NW AVE L, BELLE GLADE, FL 33430 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 200 NW AVE L, BELLE GLADE, FL 33430 No data
CHANGE OF MAILING ADDRESS 2001-04-14 200 NW AVE L, BELLE GLADE, FL 33430 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001060929 ACTIVE 1000000110852 23085 0964 2009-02-18 2029-04-01 $ 272.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001001022 TERMINATED 1000000110852 23085 0964 2009-02-18 2029-03-25 $ 272.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State