Search icon

AARON GLASS, INC.

Company Details

Entity Name: AARON GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1985 (39 years ago)
Document Number: H85824
FEI/EIN Number 592618401
Address: 3462 HANCOCK BRIDGE PARKWAY, NORTH FORT MYERS, FL, 33903
Mail Address: 3462 HANCOCK BRIDGE PARKWAY, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CRUTCHER, RAYMOND E. Agent 4928 VINCENNES ST., CAPE CORAL, FL, 33901

Director

Name Role Address
CRUTCHER, RAYMOND E. Director 3462 HANCOCK BRIDGE PKWY, NORTH FT. MYERSM FL
CRUTCHER, STACEY Director 6401 S. WESTSHORE BLVD., TAMPA, FL

President

Name Role Address
CRUTCHER, RAYMOND E. President 3462 HANCOCK BRIDGE PKWY, NORTH FT. MYERSM FL

Vice President

Name Role Address
CRUTCHER, STACEY Vice President 6401 S. WESTSHORE BLVD., TAMPA, FL

Secretary

Name Role Address
CRUTCHER, STACEY Secretary 6401 S. WESTSHORE BLVD., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
AARON GLASS VS CITRIX SYSTEMS, INC. 4D2011-1906 2011-05-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA000124

Parties

Name AARON GLASS, INC.
Role Appellant
Status Active
Representations COURTNEY B. WILSON
Name CITRIX SYSTEMS, INC.
Role Appellee
Status Active
Representations JURATE SCHWARTZ, ALLAN WEITZMAN
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2012-01-17
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANT'S 8/17/11 MOTION)
Docket Date 2012-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of AARON GLASS
Docket Date 2011-10-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-09-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-08-30
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel
Docket Date 2011-08-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (M)
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) T- ("CONSOLIDATED") TO FILE MOTION FOR ATTORNEY'S FEE'S **AND**
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of AARON GLASS
Docket Date 2011-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AARON GLASS
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 7 DAYS TO 8/16/11
Docket Date 2011-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AARON GLASS
Docket Date 2011-07-20
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Allan Weitzman 0045860
Docket Date 2011-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ (1) ONE WEEK TO 7/19/11
Docket Date 2011-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITRIX SYSTEMS, INC.
Docket Date 2011-06-20
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of AARON GLASS
Docket Date 2011-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of AARON GLASS
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 7 DAYS TO 6/17/11
Docket Date 2011-06-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Courtney B. Wilson 0614580
Docket Date 2011-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AARON GLASS
Docket Date 2011-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AARON GLASS

Date of last update: 02 Feb 2025

Sources: Florida Department of State