Search icon

DAVID GLICKMAN, INC. - Florida Company Profile

Company Details

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

DAVID 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: 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: 20 Sep 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000078613
FEI/EIN Number 650710918

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

Address: 5100 TOWN CENTER CIRCLE, SUITE 560, BOCA RATON, FL, 33486
Mail Address: 5100 TOWN CENTER CIRCLE, SUITE 560, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLAMA NOEL J President 5100 TOWN CENTER CIRCLE SUITE 560, BOCA RATON, FL, 33486
GUILLAMA NOEL J Director 5100 TOWN CENTER CIRCLE SUITE 560, BOCA RATON, FL, 33486
GUILLAMA NOEL J Agent 5100 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CORPORATE MERGER 1998-06-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000018357
CORPORATE MERGER NAME CHANGE 1998-06-05 DAVID GLICKMAN, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Court Cases

Title Case Number Docket Date Status
BANNER SUPPLY CO., et al. VS DARIO ORLANDO, et al. 4D2011-0001 2011-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-28090 12

Parties

Name BANNER SUPPLY CO.
Role Petitioner
Status Active
Representations STEPHEN JAMES RAPP, MICHAEL PETERSON, MICHAEL A. SEXTON, PETER K. SPILLIS (DNU)
Name DARIO ORLANDO
Role Respondent
Status Active
Representations MICHAEL J. RYAN (DNU), WALTER G. CAMPBELL (DNU), KELLEY STEWART (DNU)
Name STEPHEN SINES
Role Respondent
Status Active
Name OCEANPARK ESTATES
Role Respondent
Status Active
Name THOMAS WOJCIECHOWSKI
Role Respondent
Status Active
Name DAVID GLICKMAN, INC.
Role Respondent
Status Active
Name JOAN GLICKMAN
Role Respondent
Status Active
Name DOCKSIDE LOFTS LLC
Role Respondent
Status Active
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-10
Type Order
Subtype Order
Description ORD-Moot ~ MOT. FOR VOLUNTARY DISMISSAL.
Docket Date 2011-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2011-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ (JOINT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DAYS, THE PARTIES; WHETHER THE PETITION IS NOW MOOT. THE PARTIES MAY ISSUE A JOINT RESPONSE. WE DISPENSE WITH THE NEED FOR A REPLY.
Docket Date 2011-06-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ (JOINT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ STATING THE WRONG MICHAEL RYAN WAS BEING SERVED.
Docket Date 2011-05-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay
Docket Date 2011-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF STAY (*AND* JOINT STATUS REPORT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ OF STAY FOR 45 ADDITIONAL DAYS.
Docket Date 2011-02-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (JOINT) FOR STAY (AND STATUS REPORT)
On Behalf Of BANNER SUPPLY CO.
Docket Date 2011-01-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ 45 DAY.
Docket Date 2011-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DARIO ORLANDO
Docket Date 2011-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DARIO ORLANDO
Docket Date 2011-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2011-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR EXTENSION FO TIME TO FILE RESPONSE
On Behalf Of DARIO ORLANDO
Docket Date 2011-01-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. BY 1/7/11; PT. BY 1/12/11.
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-05
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY. APPENDIX ATTACHED.
On Behalf Of BANNER SUPPLY CO.

Documents

Name Date
ANNUAL REPORT 1999-05-05
Merger 1998-06-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State