Search icon

GLIC SOLUTIONS, INC

Company Details

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

Agent

Name Role Address
Malson DERRY G Agent 14359 Miramar Pkwy,, Miramar, FL, 33027

President

Name Role Address
GRAHAM MALSON DERRY President 4130 Beasleys Bend Rd, Lebanon, TN, 37087

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 14359 Miramar Pkwy,, 349, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 Malson, DERRY Graham No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 14359 Miramar Pkwy,, 349, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 14359 Miramar Pkwy,, 349, Miramar, FL 33027 No data
REINSTATEMENT 2017-05-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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: 02 Feb 2025

Sources: Florida Department of State