Search icon

SOBEL, GLACKMAN & SOBEL, P.A. - Florida Company Profile

Company Details

Entity Name: SOBEL, GLACKMAN & SOBEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOBEL, GLACKMAN & SOBEL, P.A. 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: 08 Aug 1973 (52 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 604586
FEI/EIN Number 591479319

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

Address: 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181, US
Mail Address: 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLACKMAN ALAN S Vice President 12000 BISCAYNE BLVD 402, MIAMI, FL
GLACKMAN ALAN S Secretary 12000 BISCAYNE BLVD 402, MIAMI, FL
GLACKMAN ALAN S Director 12000 BISCAYNE BLVD 402, MIAMI, FL
SOBEL, CYNTHIA Director 12000 BISCAYNE BLVD 402, MIAMI, FL
SOBEL, MARTIN President 12000 BISCAYNE BLVD 402, MIAMI, FL
SOBEL, MARTIN Director 12000 BISCAYNE BLVD 402, MIAMI, FL
SOBEL, CYNTHIA Treasurer 12000 BISCAYNE BLVD 402, MIAMI, FL
SOBEL, MARTIN Agent 12000 BISCAYNE BLVD, 402, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1999-08-19 SOBEL, GLACKMAN & SOBEL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 12000 BISCAYNE BLVD, 402, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1997-04-04 12000 BISCAYNE BLVD, SUITE 402, MIAMI, FL 33181 -
NAME CHANGE AMENDMENT 1995-07-24 SOBEL, HUNTER, GLACKMAN & SOBEL, P.A.. -
REGISTERED AGENT NAME CHANGED 1992-07-14 SOBEL, MARTIN -
NAME CHANGE AMENDMENT 1985-01-29 SINGER, SOBEL, HUNTER & GLACKMAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-05-10
Name Change 1999-08-19
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State