Search icon

GLAMOUR HOMES, INC - Florida Company Profile

Company Details

Entity Name: GLAMOUR HOMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLAMOUR HOMES, 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: 03 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000064857
FEI/EIN Number 651028047

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

Address: 4235 N US HWY 441, OCALA, FL, 34475
Mail Address: 4235 N US HWY 441, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANGELA G President 179 NE 51ST STREET, OCALA, FL, 34479
MARTINEZ ANGELA G Director 179 NE 51ST STREET, OCALA, FL, 34479
MARTINEZ ANGELA G Agent 179 NE 51ST STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 4235 N US HWY 441, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2006-05-04 4235 N US HWY 441, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 179 NE 51ST STREET, OCALA, FL 34479 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261686 TERMINATED 1000000460895 MARION 2013-01-24 2033-01-30 $ 1,770.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000605209 TERMINATED 1000000233021 MARION 2011-09-14 2031-09-21 $ 6,702.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000238326 TERMINATED 1000000141066 MARION 2009-09-28 2030-02-16 $ 8,900.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State