Entity Name: | ALL THAT GLITZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Apr 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2011 (14 years ago) |
Document Number: | P06000101140 |
FEI/EIN Number | 205307639 |
Address: | 1201 PIPER BLVD, #14, NAPLES, FL, 34110 |
Mail Address: | 1201 PIPER BLVD, #14, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VRATSOLIS JULIA A | Agent | 1201 PIPER BLVD #14, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
VRATSOLIS JULIA A | President | 1201 PIPER BLVD #14, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
VRATSOLIS JULIA A | Vice President | 1201 PIPER BLVD #14, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 1201 PIPER BLVD, #14, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 1201 PIPER BLVD, #14, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-08 | VRATSOLIS, JULIA APRES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 1201 PIPER BLVD #14, NAPLES, FL 34110 | No data |
NAME CHANGE AMENDMENT | 2006-08-08 | ALL THAT GLITZ, INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2011-04-25 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-06 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-12 |
Name Change | 2006-08-08 |
Domestic Profit | 2006-08-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State