Search icon

GLASSMAN DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: GLASSMAN DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASSMAN DEVELOPMENT 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P95000092544
FEI/EIN Number 650645340

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

Address: 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33425, US
Mail Address: 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33425, US
ZIP code: 33425
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLASSMAN EMPLOYEES' PROFIT SHARING PLAN 2019 650322378 2020-07-07 GLASSMAN DEVELOPMENT CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GLASSMAN EMPLOYEES' PROFIT SHARING PLAN 2018 650322378 2019-10-04 GLASSMAN DEVELOPMENT CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GLASSMAN EMPLOYEES' PROFIT SHARING PLAN 2017 650322378 2018-10-01 GLASSMAN DEVELOPMENT CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GLASSMAN EMPLOYEES' PROFIT SHARING PLAN 2016 650322378 2017-10-09 GLASSMAN DEVELOPMENT CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GLASSMAN EMPLOYEES PROFIT SHARING PLAN 2015 650322378 2016-09-29 GLASSMAN DEVELOPMENT CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614
GLASSMAN EMPLOYEES PROFIT SHARING PLAN 2014 650322378 2015-10-08 GLASSMAN DEVELOPMENT CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614

Plan administrator’s name and address

Administrator’s EIN 650322378
Plan administrator’s name GLASSMAN DEVELOPMENT CORP
Plan administrator’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614
Administrator’s telephone number 5617424910

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing LARRY GLASSMAN
Valid signature Filed with authorized/valid electronic signature
GLASSMAN EMPLOYEES PROFIT SHARING PLAN 2013 650322378 2014-07-01 GLASSMAN DEVELOPMENT CORP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614

Plan administrator’s name and address

Administrator’s EIN 650322378
Plan administrator’s name GLASSMAN DEVELOPMENT CORP
Plan administrator’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614
Administrator’s telephone number 5617424910

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing STEVEN GLASSMAN
Valid signature Filed with authorized/valid electronic signature
GLASSMAN EMPLOYEES PROFIT SHARING PLAN 2012 650322378 2013-06-13 GLASSMAN DEVELOPMENT CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614

Plan administrator’s name and address

Administrator’s EIN 650322378
Plan administrator’s name GLASSMAN DEVELOPMENT CORP
Plan administrator’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614
Administrator’s telephone number 5617424910

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing STEVEN GLASSMAN
Valid signature Filed with authorized/valid electronic signature
GLASSMAN EMPLOYEES PROFIT SHARING PLAN 2011 650322378 2012-08-02 GLASSMAN DEVELOPMENT CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614

Plan administrator’s name and address

Administrator’s EIN 650322378
Plan administrator’s name GLASSMAN DEVELOPMENT CORP
Plan administrator’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614
Administrator’s telephone number 5617424910

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing STEVEN GLASSMAN
Valid signature Filed with authorized/valid electronic signature
GLASSMAN EMPLOYEES PROFIT SHARING PLAN 2010 650322378 2011-09-23 GLASSMAN DEVELOPMENT CORP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-02-01
Business code 236200
Sponsor’s telephone number 5617424910
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614

Plan administrator’s name and address

Administrator’s EIN 650322378
Plan administrator’s name GLASSMAN DEVELOPMENT CORP
Plan administrator’s address 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 334355614
Administrator’s telephone number 5617424910

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing STEVEN GLASSMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GLASSMAN LARRY D President 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GLASSMAN LARRY D Director 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GLASSMAN STEVEN M Vice President 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GLASSMAN STEVEN M Secretary 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GLASSMAN STEVEN M Treasurer 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GLASSMAN STEVEN M Director 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
BRECKER CHARLES D Agent C/O SAUL EWING ARNSTEIN & LEHR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33425 -
CHANGE OF MAILING ADDRESS 2022-05-31 1000 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33425 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 C/O SAUL EWING ARNSTEIN & LEHR, 701 Brickell Ave., 17th Floor, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-03-15 BRECKER, CHARLES DESQ. -

Court Cases

Title Case Number Docket Date Status
MONARCH LAKES PROPERTY OWNERS ASSOCIATION, INC., Appellant(s) v. GLASSMAN DEVELOPMENT CORP. et al., Appellee(s). 4D2023-1083 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-008400

Parties

Name MONARCH LAKES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name GLASSMAN DEVELOPMENT CORP.
Role Appellee
Status Active
Representations Joshua Feygin, Peter A. Hernandez, Darren R. Newhart, Roger Michael Levine, Amy D. Shield, Barbara Fernandez, Miguel A. Gonzalez
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/21/23
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Glassman Development Corp.
Docket Date 2023-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/19/23
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Post-Opinion Motion
Docket Date 2024-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-29
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO May 21, 2024.
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2024-04-09
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 3/27/24
Docket Date 2024-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Glassman Development Corp.
Docket Date 2024-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 2/24/24
Docket Date 2024-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 1/24/24
Docket Date 2023-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-22
Type Record
Subtype Appendix
Description Supplement Record ***MOTION GRANTED***
Docket Date 2023-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2023-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Monarch Lakes Property Owners Association, Inc.
View View File
Docket Date 2023-11-23
Type Record
Subtype Supplemental Record
Description Supplemental Record ***PROPOSED***
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2023-11-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-08
Type Response
Subtype Response
Description Response to
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2023-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2023-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 6015 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-10-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/21/2023.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN***
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2023-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Monarch Lakes Property Owners Association, Inc.
Docket Date 2024-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description ORDERED that Appellant's October 14, 2024 motion for extension of time is granted. Appellant shall file post-disposition motion on or before October 26, 2024.
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Aquatec's April 5, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee Aquatec is entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. Additionally Appellee Aquatec's motion is granted pursuant to section 501.2105, Florida Statutes (2024), conditioned on the trial court determining that Appellee Aquatec is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellant's May 28, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2023-07-21
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 19, 2023 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State