Search icon

GLAMOUR AND STYLE MARMY, INC - Florida Company Profile

Company Details

Entity Name: GLAMOUR AND STYLE MARMY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLAMOUR AND STYLE MARMY, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000053694
FEI/EIN Number 261500515

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

Address: 1527 KELLY AVENUE, KISSIMMEE, FL, 34744
Mail Address: 1527 KELLY AVENUE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU YOSIEL President 1662 SUNBURST WAY, KISSIMMEE, FL, 34744
ABREU YOSIEL Agent 1662 SUNBURST WAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 1527 KELLY AVENUE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2008-02-08 1527 KELLY AVENUE, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2007-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-13 1662 SUNBURST WAY, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2007-12-13 ABREU, YOSIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-14 - -

Documents

Name Date
ANNUAL REPORT 2008-04-03
REINSTATEMENT 2007-12-13
Reg. Agent Change 2004-09-14
Amendment 2004-09-14
Domestic Profit 2004-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State