Entity Name: | GLENDA GARCIA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2019 (6 years ago) |
Date of dissolution: | 13 Aug 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2023 (a year ago) |
Document Number: | P19000010454 |
FEI/EIN Number | 83-3477328 |
Address: | 5198 SW 94TH AVE., COOPER CITY, FL, 33328, US |
Mail Address: | 5198 SW 94TH AVE., COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA RAMOS GLENDA | Agent | 5198 Sw 94th Ave, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
Garcia Ramos Glenda | President | 5198 Sw 94th ave, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 5198 Sw 94th Ave, Cooper City, FL 33328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-08 | 5198 SW 94TH AVE., COOPER CITY, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-08 | 5198 SW 94TH AVE., COOPER CITY, FL 33328 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLENDA GARCIA VS STATE OF FLORIDA | 2D2017-0257 | 2017-01-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLENDA GARCIA CORP |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-04-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GLENDA GARCIA |
Docket Date | 2017-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-02-20 |
Type | Order |
Subtype | Right to Counsel Order |
Description | pro se J & S/right to counsel |
Docket Date | 2017-01-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - criminal; pro se |
Docket Date | 2017-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-01-13 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2017-01-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GLENDA GARCIA |
Docket Date | 2017-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-13 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-30 |
Domestic Profit | 2019-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State