Search icon

VICKI GLOVER INC. - Florida Company Profile

Company Details

Entity Name: VICKI GLOVER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICKI GLOVER 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: 17 Dec 2002 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P02000132291
FEI/EIN Number 562307280

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

Address: 1616 DARTMOUTH STREET, CLEARWATER, FL, 33755, US
Mail Address: 1616 DARTMOUTH STREET, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER VICKI President 1616 DARTMOUTH STREET, CLEARWATER, FL, 33755
GLOVER VICKI Vice President 1616 DARTMOUTH STREET, CLEARWATER, FL, 33755
GLOVER VICKI Secretary 1616 DARTMOUTH STREET, CLEARWATER, FL, 33755
GLOVER VICKI Treasurer 1616 DARTMOUTH STREET, CLEARWATER, FL, 33755
GLOVER VICKI Agent 1616 DARTMOUTH STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-12-23 VICKI GLOVER INC. -
REGISTERED AGENT NAME CHANGED 2019-12-23 GLOVER, VICKI -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-26
Amendment and Name Change 2019-12-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State