Search icon

GLEN'S TAILOR SHOP, INC. - Florida Company Profile

Company Details

Entity Name: GLEN'S TAILOR SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEN'S TAILOR SHOP, 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: 16 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 1998 (27 years ago)
Document Number: S74307
FEI/EIN Number 650283971

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

Address: 12984 SW 89 Avenue, MIAMI, FL, 33176, US
Mail Address: 12984 SW 89 Avenue, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GLENDON Agent 15464 SW 150 ST, MIAMI, FL, 33196
SMITH, GLENDON President 12984 SW 89 Avenue, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 12984 SW 89 Avenue, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-06-10 12984 SW 89 Avenue, MIAMI, FL 33176 -
REINSTATEMENT 1998-03-31 - -
REGISTERED AGENT NAME CHANGED 1998-03-31 SMITH, GLENDON -
REGISTERED AGENT ADDRESS CHANGED 1998-03-31 15464 SW 150 ST, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State