Entity Name: | GERALD A. GLUCK PHD, LMFT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERALD A. GLUCK PHD, LMFT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000132750 |
FEI/EIN Number |
650235120
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GLUCK GERALD A | Director | 4671 CARAMBOLA CIR N, COCONUT CREEK, FL, 33066 |
MARCUS JEFFREY I | Agent | 8890 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351 |
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 | - | 2855 NORTH UNIVERSITY DRIVE, STE 210, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 5300 W. HILLSBORO BLVD, SUITE 103, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 5300 W. HILLSBORO BLVD, SUITE 103, COCONUT CREEK, FL 33073 | - |
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 Apr 2025
Sources: Florida Department of State