Search icon

DAVID GLICKMAN, INC. - Florida Company Profile

Company Details

Entity Name: DAVID GLICKMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID GLICKMAN, 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: 15 Mar 1971 (54 years ago)
Date of dissolution: 05 Jun 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jun 1998 (27 years ago)
Document Number: 602725
FEI/EIN Number 591316602

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

Address: 16161 NW 57TH AVE, HIALEAH, FL, 33014
Mail Address: 16161 NW 57TH AVE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTH FLORIDA REGISTERED AGENTS, INC. Agent -
GLICKMAN,DAVID President 16161 NW 57TH AVE, HIALEAH, FL
GLICKMAN,DAVID Director 16161 NW 57TH AVE, HIALEAH, FL
GLICKMAN,DAVID Vice President 16161 NW 57TH AVE, HIALEAH, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-06-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000078613. CORPORATE MERGER NUMBER 700000018357
REGISTERED AGENT NAME CHANGED 1998-05-08 SOUTH FLORIDA REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 200 EAST LAS OLAS BLVD., SUITE 1900, FT. LAUDERDALE, FL 33301 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-05-08 DAVID GLICKMAN, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-04-24 16161 NW 57TH AVE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1992-04-24 16161 NW 57TH AVE, HIALEAH, FL 33014 -
NAME CHANGE AMENDMENT 1978-06-06 DAVID GLICKMAN, D.O., P.A. -
NAME CHANGE AMENDMENT 1976-06-22 DRS. GLICKMAN AND TONKIN, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000679392 TERMINATED 1000000303577 PALM BEACH 2012-09-22 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Merger Sheet 1998-06-05
Amended/Restated Article/NC 1998-05-08
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State