Entity Name: | CANINE GLAMOUR CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANINE GLAMOUR CLUB, 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: | 13 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2011 (14 years ago) |
Document Number: | L49591 |
FEI/EIN Number |
592978104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KIMBERLY S. LITTLE, 2915 CORRINE DRIVE, ORLANDO, FL, 32803 |
Mail Address: | KIMBERLY S. LITTLE, 2915 CORRINE DRIVE, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMBERLY S. LITTLE | Agent | 2915 CORRINE DRIVE, ORLANDO, FL, 32803 |
Little Kimberly S | pres | KIMBERLY S. LITTLE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2011-02-28 | - | - |
REINSTATEMENT | 2011-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-26 | KIMBERLY S. LITTLE, 2915 CORRINE DRIVE, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2006-03-26 | KIMBERLY S. LITTLE, 2915 CORRINE DRIVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-26 | KIMBERLY S. LITTLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State