Search icon

GLENN SECURITY SERVICES INC.

Company Details

Entity Name: GLENN SECURITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2003 (22 years ago)
Date of dissolution: 27 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2013 (11 years ago)
Document Number: P03000064606
FEI/EIN Number 050573092
Address: 1304 10TH STREET, SUITE A, ST. CLOUD, FL, 34769
Mail Address: 1304 10TH STREET, SUITE A, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
NORIEGA-TARGIA DIANA Agent 1304 10THSTREET, ST. CLOUD, FL, 34769

President

Name Role Address
NORIEGA-TARGIA DIANA President 1304 10TH STREET SUITE A, ST. CLOUD, FL, 34769

Vice President

Name Role Address
TARGIA JENNIFER Vice President 1304 10TH STREET SUITE A, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1304 10TH STREET, SUITE A, ST. CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2011-04-28 1304 10TH STREET, SUITE A, ST. CLOUD, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1304 10THSTREET, SUITE A, ST. CLOUD, FL 34769 No data

Court Cases

Title Case Number Docket Date Status
TERESA O'DOHERTY, CAHIR J. O'DOHERTY AND GEORGE WOODBINE VS ACM BROWNCROFT NPL, LLC, UNITED STATES INTERNAL REVENUE SERVICE, FLORIDA DEPARTMENT OF REVENUE, DISCOVER BANK, ADVANCEME, INC., COBBLESTONE CAFE, INC., GLENN SECURITY SERVICES, INC., ET AL. 5D2018-1400 2018-05-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-3463-MF

Parties

Name GEORGE WOODBINE
Role Appellant
Status Active
Name CAHIR J. O'DOHERTY
Role Appellant
Status Active
Name TERESA O'DOHERTY
Role Appellant
Status Active
Representations Benjamin Michael Weissman
Name DICEY REILLY'S IRISH PUB, INC.
Role Appellee
Status Active
Name COBBLESTONE CAFE INC
Role Appellee
Status Active
Name O'DOHERTY'S RESTAURANT & IRISH PUB, LLC
Role Appellee
Status Active
Name GLENN SECURITY SERVICES INC.
Role Appellee
Status Active
Name STEWART APPROVED TITLE, INC.
Role Appellee
Status Active
Name United States of America Department of Treasury - Internal Revenue Service
Role Appellee
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Name FLORIDA REALTY RESULTS, LLC
Role Appellee
Status Active
Name ACM BROWNCROFT NPL, LLC
Role Appellee
Status Active
Representations ALFRED A. LASORTE, JR., Phil A. D'Aniello, CLINTON D. FLAGG
Name PAUL FIGUEROA
Role Appellee
Status Active
Name WANDA FIGUEROA
Role Appellee
Status Active
Name ADVANCEME, INC.
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/10
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-08-17
Type Notice
Subtype Notice
Description Notice ~ AFFIDAVIT OF INABILITY TO COMPLETE ROA
Docket Date 2018-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/8
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/9
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-06-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS NONFINAL. IB DUE W/I 15 DYS.
Docket Date 2018-05-30
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 5/18 ORDER
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-05-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of TERESA O'DOHERTY
Docket Date 2018-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE BRIEF STATEMENT
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/18
On Behalf Of TERESA O'DOHERTY

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State