Entity Name: | KEITH GLISCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P02000083943 |
FEI/EIN Number | 611422362 |
Address: | 1467 RAILHEAD BLVD, NAPLES, FL, 34110 |
Mail Address: | 1467 RAILHEAD BLVD, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS DONALD K | Agent | 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
GLISCH KEITH E | Chief Executive Officer | 1467 RAIL HEAD BLVD., NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
GLISCH BARBARA J | President | 1467 RAIL HEAD BLVD., NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-25 | 1467 RAILHEAD BLVD, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-25 | 1467 RAILHEAD BLVD, NAPLES, FL 34110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000266497 | TERMINATED | 1000000257635 | COLLIER | 2012-03-21 | 2032-04-11 | $ 530.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-07-01 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-23 |
Domestic Profit | 2002-08-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State