Search icon

GLEN-KAT, INC. - Florida Company Profile

Company Details

Entity Name: GLEN-KAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEN-KAT, 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: 10 Feb 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V12870
FEI/EIN Number 593107899

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

Address: 11315 CARROLLWOOD EST DR, TAMPA, FL, 33624, US
Mail Address: 11315 CARROLLWOOD EST DR, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES, GLENN J. Agent 1421 E COMANCHE AVE, TAMPA, FL, 33604
JAMES GLENN J President 11315 CARROLLWOOD EST DR, TAMPA, FL, 33624
WALKER ROBERT S Authorized Person 1421 E COMANCHE AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 1421 E COMANCHE AVE, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 1998-09-10 11315 CARROLLWOOD EST DR, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1998-09-10 11315 CARROLLWOOD EST DR, TAMPA, FL 33624 -
REINSTATEMENT 1996-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-03-20 JAMES, GLENN J. -

Documents

Name Date
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-09-10
ANNUAL REPORT 1997-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State