Search icon

ST PETE GLITTER QUEENS INC

Company Details

Entity Name: ST PETE GLITTER QUEENS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Feb 2012 (13 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: N12000001448
FEI/EIN Number 45-4478541
Address: 1101 Pinellas Bayway S #306, TIERRA VERDE, FL, 33715, US
Mail Address: 1101 Pinellas Bayway S #306, TIERRA VERDE, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MORROW MARIA C Agent 1101 Pinellas Bayway S, Tierra Verde, FL, 33715

President

Name Role Address
DUNN VERONICA President 121 1 St East, Tierra Verde, FL, 33715

Secretary

Name Role Address
Malkiewicz-Tillie Karen Secretary 3234 Heron Pl, Clearwater, FL, 33762

Treasurer

Name Role Address
MORROW MARIA Treasurer 1101 Pinellas Bayway S, Tierra Verde, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032052 SPGQ EXPIRED 2019-03-08 2024-12-31 No data 8301 TALLAHASSEE DR NE, ST PETERBURG, FL, 33702
G13000022294 SPGQ EXPIRED 2013-03-04 2018-12-31 No data 8301 TALLAHASSEE DR NE, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-19 1101 Pinellas Bayway S #306, TIERRA VERDE, FL 33715 No data
CHANGE OF MAILING ADDRESS 2019-10-19 1101 Pinellas Bayway S #306, TIERRA VERDE, FL 33715 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1101 Pinellas Bayway S, 306, Tierra Verde, FL 33715 No data
AMENDMENT 2013-04-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State