Entity Name: | M & M GLUCKLICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Aug 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000069103 |
FEI/EIN Number | 650938107 |
Address: | 5418 ASHTON CT #5, SARASOTA, FL, 34233 |
Mail Address: | 5418 ASHTON CT #5, SARASOTA, FL, 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
GLUCKLICH MARTIN S | President | 5418 ASHTON CT #5, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
GLUCKLICH MARTIN S | Director | 5418 ASHTON CT #5, SARASOTA, FL, 34233 |
GLUCKLICH MARGERY S | Director | 5418 ASHTON CT #5, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
GLUCKLICH MARGERY S | Vice President | 5418 ASHTON CT #5, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
GLUCKLICH MARGERY S | Secretary | 5418 ASHTON CT #5, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
GLUCKLICH MARGERY S | Treasurer | 5418 ASHTON CT #5, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2004-02-13 | M & M GLUCKLICH, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-13 | 5418 ASHTON CT #5, SARASOTA, FL 34233 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-13 | 5418 ASHTON CT #5, SARASOTA, FL 34233 | No data |
Name | Date |
---|---|
Name Change | 2004-02-13 |
ANNUAL REPORT | 2003-04-10 |
ANNUAL REPORT | 2002-01-25 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-02-11 |
Domestic Profit | 1999-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State