Search icon

GLIC SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: GLIC SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLIC SOLUTIONS, INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: P04000005258
FEI/EIN Number 200570713

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

Address: 14359 Miramar Pkwy,, Miramar, FL, 33027, US
Mail Address: 4130 Beasleys Bend Rd, Lebanon, TN, 37087, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM MALSON DERRY President 4130 Beasleys Bend Rd, Lebanon, TN, 37087
Malson DERRY G Agent 14359 Miramar Pkwy,, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 14359 Miramar Pkwy,, 349, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Malson, DERRY Graham -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 14359 Miramar Pkwy,, 349, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 14359 Miramar Pkwy,, 349, Miramar, FL 33027 -
REINSTATEMENT 2017-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000221325 LAPSED 50 2018 CA 002208 XXXX MB PALM BEACH CO 2018-05-08 2023-06-07 $93,248.12 SESCO LIGHTING, INC, 222 W. MAITLAND BLVD, MAITLAND, FLORIDA 32751

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-05-31
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State