Search icon

GLAMOUR ENVIRONMENTAL, INC.

Company Details

Entity Name: GLAMOUR ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2002 (22 years ago)
Document Number: P02000095357
FEI/EIN Number 141849373
Address: 4730 NORTH 31ST COURT, HOLLYWOOD, FL, 33021
Mail Address: 4730 NORTH 31ST COURT, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAUM MAURICE R Agent 4730 NORTH 31ST CT, HOLLYWOOD, FL, 33021

President

Name Role Address
BAUM MAURICE R President 4730 N 31 CT, HOLLYWOOD, FL, 33021

Director

Name Role Address
BAUM MAURICE R Director 4730 N 31 CT, HOLLYWOOD, FL, 33021
BAUM LILLIAN Director 4730 N. 31 COURT, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
BAUM LILLIAN Secretary 4730 N. 31 COURT, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
BAUM LILLIAN Treasurer 4730 N. 31 COURT, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006030 ENVIRONMENTAL RESEARCH & RESTORATION, INC. EXPIRED 2017-01-17 2022-12-31 No data 4730 NORTH 31 COURT, HOLLYWOOD, FL, 33021
G16000039324 ENVIROMENTAL RESEARCH ACTIVE 2016-04-19 2026-12-31 No data 4730 N. 31 COURT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 4730 NORTH 31ST COURT, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2009-04-03 4730 NORTH 31ST COURT, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 4730 NORTH 31ST CT, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State