Search icon

GLENDA GARCIA CORP

Company Details

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

Agent

Name Role Address
GARCIA RAMOS GLENDA Agent 5198 Sw 94th Ave, Cooper City, FL, 33328

President

Name Role Address
Garcia Ramos Glenda President 5198 Sw 94th ave, Cooper City, FL, 33328

Events

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

Court Cases

Title Case Number Docket Date Status
GLENDA GARCIA VS STATE OF FLORIDA 2D2017-0257 2017-01-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-1362F

Parties

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

Documents

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