Search icon

GLENMORE & FLEET INVESTMENTS, INC.

Company Details

Entity Name: GLENMORE & FLEET INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V25001
FEI/EIN Number 65-0323847
Address: 5790 MIDNIGHT PASS RD, # 709, SARASOTA, FL 34242
Mail Address: SCOTT E GORDON, ESQ, 333 S TAMIAMI TRAIL, #199, VENICE, FL 34285
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, SCOTT E. ESQUIRE Agent 333 S. TAMIAMI TRAIL, SUITE 199, VENICE, FL 34285

President

Name Role Address
AGULNIK, EARL ARNOLD President 5790 MIDNIGHT PASS RD #709-A, SIESTA KEY, FL 34242

Director

Name Role Address
AGULNIK, EARL ARNOLD Director 5790 MIDNIGHT PASS RD #709-A, SIESTA KEY, FL 34242
NOONOO, CLIFFORD Director 5790 MIDNIGHT PASS RD., #709-A, SARASOTA, FL

Secretary

Name Role Address
NOONOO, CLIFFORD Secretary 5790 MIDNIGHT PASS RD., #709-A, SARASOTA, FL

Treasurer

Name Role Address
NOONOO, CLIFFORD Treasurer 5790 MIDNIGHT PASS RD., #709-A, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-14 5790 MIDNIGHT PASS RD, # 709, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 1997-03-14 5790 MIDNIGHT PASS RD, # 709, SARASOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-22 333 S. TAMIAMI TRAIL, SUITE 199, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State