Search icon

THE GLAMOROUS TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: THE GLAMOROUS TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GLAMOROUS TOUCH, 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: 25 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000069924
FEI/EIN Number 043693276

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

Address: 1070 THREE FORKS CT, ST AUGUSTINE, FL, 32092
Mail Address: 1070 THREE FORKS CT, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNGENBERG HELEN President 1070 THREE FORKS CT, ST AUGUSTINE, FL, 32092
TOL FLORIN Vice President 1070 THREE FORKS CT, ST AUGUSTINE, FL, 32092
FIALLO JACQUELINE Director 110 MASION CT, TEMPLE, GA, 30179
JUNGENBERG HELEN Agent 1070 THREE FORKS CT, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 JUNGENBERG, HELEN -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 1070 THREE FORKS CT, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2005-04-01 1070 THREE FORKS CT, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 1070 THREE FORKS CT, ST AUGUSTINE, FL 32092 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001093989 ACTIVE 1000000432792 MIAMI-DADE 2013-06-03 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001093997 ACTIVE 1000000432793 MIAMI-DADE 2013-06-03 2033-06-12 $ 1,456.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-08-06
ANNUAL REPORT 2003-04-16
Domestic Profit 2002-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State