Search icon

GLARY & ISRAEL, P.A. - Florida Company Profile

Company Details

Entity Name: GLARY & ISRAEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLARY & ISRAEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: P01000011119
FEI/EIN Number 593696678

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

Address: 1408 PINEWOOD ROAD, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1408 PINEWOOD ROAD, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISRAEL JONATHAN B Vice President 4465 Baymeadows Road, Suite 3, JACKSONVILLE, FL, 32217
GLARY DANIEL J Agent 1408 PINEWOOD ROAD, JACKSONVILLE BEACH, FL, 32250
GLARY DANIEL J President 1408 PINEWOOD ROAD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-20 GLARY, DANIEL J -
REINSTATEMENT 2015-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1408 PINEWOOD ROAD, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1408 PINEWOOD ROAD, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2008-04-30 1408 PINEWOOD ROAD, JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
Glary & Israel, P.A., Appellant(s) v. Brennan, Manna, & Diamond, P.L., Appellee(s). 5D2024-0835 2024-03-29 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-007767

Parties

Name GLARY & ISRAEL, P.A.
Role Appellant
Status Active
Representations Daniel Joseph Glary
Name BRENNAN, MANNA & DIAMOND, P.L.
Role Appellee
Status Active
Representations Michael J. Obringer, Loreyn Raab, Michael Fox Orr
Name Hon. Waddell A. Wallace
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-09-24
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Brennan, Manna, & Diamond, P.L.
Docket Date 2024-09-23
Type Notice
Subtype Notice
Description Notice - SUGGESTION OF DISQUALIFICATION OF HON. HARVEY L. JAY III
On Behalf Of Glary & Israel, P.A.
Docket Date 2024-09-23
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Glary & Israel, P.A.
Docket Date 2024-09-23
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Glary & Israel, P.A.
Docket Date 2024-09-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Glary & Israel, P.A.
Docket Date 2024-08-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Brennan, Manna, & Diamond, P.L.
Docket Date 2024-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/21
On Behalf Of Brennan, Manna, & Diamond, P.L.
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Glary & Israel, P.A.
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 2389 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brennan, Manna, & Diamond, P.L.
Docket Date 2024-04-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Daniel J. Glary 764965
On Behalf Of Glary & Israel, P.A.
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Glary & Israel, P.A.
Docket Date 2024-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-04-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/25/2024
On Behalf Of Glary & Israel, P.A.
Docket Date 2024-04-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael J. Obringer 0175217
On Behalf Of Brennan, Manna, & Diamond, P.L.
Docket Date 2024-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/3/2024 ORDER - FILED HERE 4/8/2024
On Behalf Of Glary & Israel, P.A.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State