Entity Name: | DAVID S. GLICKEN, ATTORNEY-AT-LAW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000002970 |
FEI/EIN Number | 030500062 |
Address: | 1720 Edgewater Drive, Suite B, ORLANDO, FL, 32804, US |
Mail Address: | 1720 Edgewater Drive, Suite B, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLICKEN DAVID S | Agent | 1720 Edgewater Drive, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
GLICKEN DAVID S | President | 1720 Edgewater Drive, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1720 Edgewater Drive, Suite B, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1720 Edgewater Drive, Suite B, ORLANDO, FL 32804 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1720 Edgewater Drive, Suite B, ORLANDO, FL 32804 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000722793 | ACTIVE | 1000000798577 | ORANGE | 2018-09-28 | 2028-10-31 | $ 679.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000423307 | TERMINATED | 1000000664613 | ORANGE | 2015-03-10 | 2025-04-02 | $ 696.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-09-28 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State