Search icon

GLIXUS CORP. - Florida Company Profile

Company Details

Entity Name: GLIXUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLIXUS CORP. 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000106191
FEI/EIN Number 134284736

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

Address: 1203 KERSFIELD CIR, HEATHROW, FL, 32746
Mail Address: 1203 KERSFIELD CIR, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLICKMAN SEAN Director 1224 TRUST LANE, MAITLAND, FL, 32751
GLICKMAN SEAN President 1224 TRUST LANE, MAITLAND, FL, 32751
GLICKMAN SEAN Secretary 1224 TRUST LANE, MAITLAND, FL, 32751
GLICKMAN SEAN Treasurer 1224 TRUST LANE, MAITLAND, FL, 32751
GLICKMAN SEAN Agent 1224 TRUST LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-07-09 1203 KERSFIELD CIR, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-07-09 1203 KERSFIELD CIR, HEATHROW, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2007-08-30 - -
REGISTERED AGENT NAME CHANGED 2007-08-22 GLICKMAN, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2007-08-22 1224 TRUST LANE, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2007-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000842913 LAPSED 1000000616679 ORANGE 2014-04-25 2024-08-01 $ 956.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000952821 LAPSED 1000000498994 ORANGE 2013-04-25 2023-05-22 $ 654.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001092637 LAPSED 1000000379352 ORANGE 2012-11-29 2022-12-28 $ 369.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000223546 LAPSED 1000000281831 ORANGE 2012-11-21 2023-01-30 $ 331.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-15
Amendment 2007-08-30
Reg. Agent Change 2007-08-22
REINSTATEMENT 2007-07-19
ANNUAL REPORT 2005-01-10
Domestic Profit 2004-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State