Search icon

GLOBER + GLOBER, ATTORNEYS, P.A.

Company Details

Entity Name: GLOBER + GLOBER, ATTORNEYS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: P00000111191
FEI/EIN Number 593683587
Address: 422 Jacksonville Drive, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 422 Jacksonville Drive, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GLOBER JAMES K Agent 422 Jacksonville Drive, JACKSONVILLE Beach, FL, 32250

President

Name Role Address
GLOBER JAMES K President 422 Jacksonville Drive, JACKSONVILLE Beach, FL, 32250

Secretary

Name Role Address
GLOBER BONNIE Secretary 422 JACKSONVILLE DR - STE. B, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
GLOBER BONNIE Vice President 422 JACKSONVILLE DR - STE. B, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-07-12 GLOBER + GLOBER, ATTORNEYS, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 422 Jacksonville Drive, Suite B, JACKSONVILLE Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2019-02-13 422 Jacksonville Drive, Suite B, JACKSONVILLE Beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 422 Jacksonville Drive, Suite B, JACKSONVILLE Beach, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2001-03-14 GLOBER, JAMES K No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
Amendment and Name Change 2021-07-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State