Search icon

GLICK LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: GLICK LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLICK LAW FIRM, 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: 25 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000022322
FEI/EIN Number 810596355

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2255 GLADES RD, STE 324A, BOCA RATON, FL, 33431
Mail Address: 2255 GLADES RD, STE 324A, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLICK BRIAN President GLICK LAW FIRM, 2255 GLADES RD, STE 324A, BOCA RATON, FL, 33431
GLICK BRIAN J Agent 3908 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-21 2255 GLADES RD, STE 324A, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 3908 SOUTH OCEAN BLVD, #M348, HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 2255 GLADES RD, STE 324A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2005-04-04 GLICK, BRIAN J -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000027189 ACTIVE CV2020-006365 ARIZONA SUPERIOR COURT 2020-12-02 2026-01-25 $612,485.23 PRAVATI SPV II, LLC, 4400 NORTH SCOTTSDALE ROAD, STE 9277, SCOTTSDALE, AZ 85251

Documents

Name Date
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State