Search icon

GERALD A. GLUCK PHD, LMFT, P.A.

Company Details

Entity Name: GERALD A. GLUCK PHD, LMFT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000132750
FEI/EIN Number 650235120
Address: 5300 W. HILLSBORO BLVD, SUITE 103, COCONUT CREEK, FL, 33073, US
Mail Address: 5300 W. HILLSBORO BLVD, SUITE 103, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARCUS JEFFREY I Agent 8890 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351

Director

Name Role Address
GLUCK GERALD A Director 4671 CARAMBOLA CIR N, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043298 CENTER FOR FAMILY COUNSELING AND BIOFEEDBACK EXPIRED 2011-05-04 2016-12-31 No data 2855 NORTH UNIVERSITY DRIVE, STE 210, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 5300 W. HILLSBORO BLVD, SUITE 103, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2018-03-14 5300 W. HILLSBORO BLVD, SUITE 103, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State