Search icon

ROBERT GLICKMAN INC. - Florida Company Profile

Company Details

Entity Name: ROBERT GLICKMAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT GLICKMAN INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1996 (29 years ago)
Document Number: P96000074792
FEI/EIN Number 650692176

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

Address: 4200 N OCEAN DR, G 01, WEST PALM BEACH, FL, 33404, US
Mail Address: 4200 N OCEAN DR, G 01, WEST PALM BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLICKMAN ROBERT President 4200 N OCEAN DRIVE, WEST PALM BEACH, FL, 33404
GLICKMAN ROBERT Agent 4200 N OCEAN DRIVE, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-01-31 4200 N OCEAN DR, G 01, WEST PALM BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2002-01-31 4200 N OCEAN DR, G 01, WEST PALM BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 4200 N OCEAN DRIVE, G 01, WEST PALM BEACH, FL 33404 -

Court Cases

Title Case Number Docket Date Status
AMERICAN S GROUP, LLC VS ROBERT GLICKMAN 4D2017-2546 2017-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16 019002 (25)

Parties

Name AMERICAN S GROUP, LLC
Role Appellant
Status Active
Representations Andrey Solonenko
Name ROBERT GLICKMAN INC.
Role Appellee
Status Active
Representations Mary Ellen R. Himes
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2018-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/05/18
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2018-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT GLICKMAN
Docket Date 2017-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's November 20, 2017 motion to supplement the record is granted, and the record is supplemented to include the June 20, 2017 transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 2/14/18
On Behalf Of ROBERT GLICKMAN
Docket Date 2017-11-03
Type Record
Subtype Appendix
Description Appendix ~ (AMENDED)
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-11-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-10-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of AMERICAN S GROUP, LLC
Docket Date 2017-10-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GLICKMAN
Docket Date 2017-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (379 PAGES)
Docket Date 2017-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-14
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN S GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State