Search icon

TRACEY GLATZER, INC.

Company Details

Entity Name: TRACEY GLATZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000042834
Address: 12703 NW 11TH PLACE, SUNRISE, FL, 33323
Mail Address: 12703 NW 11TH PLACE, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLATZER TRACEY Agent 12703 NW 11TH PLACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
KENNETH B. HENDEL VS TRACEY GLATZER 4D2011-1588 2011-05-09 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-14589 35

Parties

Name TRACEY GLATZER, INC.
Role Appellant
Status Active
Representations Daniel Kaplan
Name KENNETH B. HENDEL
Role Respondent
Status Active
Representations Adam B. Swickle
Name Hon. Arthur M. Birken
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-31
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-05-23
Type Notice
Subtype Notice
Description Notice ~ OF MOOTNESS.
On Behalf Of TRACEY GLATZER
Docket Date 2011-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-09
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX
On Behalf Of TRACEY GLATZER
Docket Date 2011-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2002-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State