Search icon

GLADES HERP, INC. - Florida Company Profile

Company Details

Entity Name: GLADES HERP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLADES HERP, 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: 21 Dec 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S20881
FEI/EIN Number 650233587

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

Address: 5207 PALM BEACH BLVD, FT. MYERS, FL, 33905
Mail Address: 5207 PALM BEACH BLVD, FT. MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACINNES DONALD A Vice President 5975 SW 102 STREET, MIAMI, FL, 33156
MACINNES DONALD A Secretary 5975 SW 102 STREET, MIAMI, FL, 33156
MACINNES ROBROY M. Agent 14091 OAK HAMMOCK LANE, FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 5207 PALM BEACH BLVD, FT. MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-28 14091 OAK HAMMOCK LANE, FT. MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 1997-03-28 5207 PALM BEACH BLVD, FT. MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 1997-03-28 MACINNES, ROBROY M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Off/Dir Resignation 2007-03-05
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-26
REINSTATEMENT 1997-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State