Search icon

GLISSON & COMPANY, INC.

Company Details

Entity Name: GLISSON & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1999 (26 years ago)
Document Number: P99000019242
FEI/EIN Number 593559130
Address: 2435 1ST PLACE, VERO BEACH, FL, 32962
Mail Address: 2435 1ST PLACE, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
GLISSON BILLIE Agent 2435 1ST PLACE, VERO BEACH, FL, 32962

Director

Name Role Address
GLISSON BILLIE B Director 2435 1ST PLACE, VERO BEACH, FL, 32962

President

Name Role Address
GLISSON BILLIE B President 2435 1ST PLACE, VERO BEACH, FL, 32962

Secretary

Name Role Address
GLISSON BILLIE B Secretary 2435 1ST PLACE, VERO BEACH, FL, 32962

Treasurer

Name Role Address
GLISSON BILLIE B Treasurer 2435 1ST PLACE, VERO BEACH, FL, 32962

Vice President

Name Role Address
Glisson Paul Vice President 2435 1ST PLACE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 2435 1ST PLACE, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2025-01-01 2435 1ST PLACE, VERO BEACH, FL 32962 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000712193 TERMINATED 1000000395423 INDIAN RIV 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State