Search icon

G.L.H., INC.

Company Details

Entity Name: G.L.H., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1978 (47 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 576696
FEI/EIN Number 59-1826468
Address: 2513 MISCINDY PLACE, ORLANDO, FL 32806
Mail Address: 2513 MISCINDY PLACE, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HICKLIN, GARRY Agent 2513 MISCINDY PLACE, ORLANDO, FL 32806

Vice President

Name Role Address
DOWLING, LORI JAN Vice President 2525 MISCINDY PLACE, ORLANDO, FL 32806
HICKLIN, GARRY L. Vice President 2513 MISCINDY PLACE, ORLANDO, FL 32806

Director

Name Role Address
DOWLING, LORI JAN Director 2525 MISCINDY PLACE, ORLANDO, FL 32806
HICKLIN, GARRY L. Director 2513 MISCINDY PLACE, ORLANDO, FL 32806
HICKLIN, SHARON C. Director 2513 MISCINDY PLACE, ORLANDO, FL 32806

Treasurer

Name Role Address
HICKLIN, GARRY L. Treasurer 2513 MISCINDY PLACE, ORLANDO, FL 32806

President

Name Role Address
HICKLIN, SHARON C. President 2513 MISCINDY PLACE, ORLANDO, FL 32806

Secretary

Name Role Address
HICKLIN, SHARON C. Secretary 2513 MISCINDY PLACE, ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-06-25 2513 MISCINDY PLACE, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 1986-06-25 2513 MISCINDY PLACE, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 1986-06-25 HICKLIN, GARRY No data
REGISTERED AGENT ADDRESS CHANGED 1986-06-25 2513 MISCINDY PLACE, ORLANDO, FL 32806 No data

Court Cases

Title Case Number Docket Date Status
R. N. S. VS G. L. H. 2D2012-0769 2012-02-13 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-DR-003128

Parties

Name R.N.S., INC.
Role Appellant
Status Active
Name G.L.H., INC.
Role Appellee
Status Active
Representations JOSEPH HOFFMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Davis, and LaRose
Docket Date 2013-02-08
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2012-12-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss
Docket Date 2012-10-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ib
Docket Date 2012-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES CORBIN
Docket Date 2012-02-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ CLERK'S DETERMINATION
Docket Date 2012-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of R. N. S.

Documents

Name Date
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State