Search icon

RONALD S. GLICK, P.A.

Company Details

Entity Name: RONALD S. GLICK, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1994 (31 years ago)
Date of dissolution: 22 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: P94000059501
FEI/EIN Number 65-0516256
Address: 8354 SHADOW WOOD BLVD, CORAL SPRINGS, FL 33071
Mail Address: 8354 SHADOW WOOD BLVD, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLICK, RONALD SPD Agent 8354 SHADOW WOOD BLVD, CORAL SPRINGS, FL 33071

President

Name Role Address
GLICK, RONALD SPD President 8354 SHADOW WOOD BLVD, CORAL SPRINGS, FL 33071

Director

Name Role Address
GLICK, RONALD SPD Director 8354 SHADOW WOOD BLVD, CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010718 RG COMMERCIAL REAL ESTATE EXPIRED 2010-02-03 2015-12-31 No data 934 N. UNIVERSITY DRIVE, #436, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 8354 SHADOW WOOD BLVD, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2006-04-12 8354 SHADOW WOOD BLVD, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2006-04-12 GLICK, RONALD SPD No data

Documents

Name Date
Voluntary Dissolution 2010-11-22
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State