Search icon

DAVID S. GLICKEN, ATTORNEY-AT-LAW, INC.

Company Details

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

Agent

Name Role Address
GLICKEN DAVID S Agent 1720 Edgewater Drive, ORLANDO, FL, 32804

President

Name Role Address
GLICKEN DAVID S President 1720 Edgewater Drive, ORLANDO, FL, 32804

Events

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

Debts

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

Documents

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