Search icon

GREAT GLAM, INC.

Company Details

Entity Name: GREAT GLAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000017621
FEI/EIN Number 208411784
Address: 4607 n clark ave, tampa, FL, 33614, US
Mail Address: 4607 North Clark ave, tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TINSLEY DANIELLE D Agent 4607 n clark ave, tampa, FL, 33614

Director

Name Role Address
TINSLEY DANIELLE D Director 4607 n clark ave, tampa, FL, 33614

President

Name Role Address
TINSLEY DANIELLE D President 4607 n clark ave, tampa, FL, 33614

Vice President

Name Role Address
TINSLEY DANIELLE D Vice President 4607 n clark ave, tampa, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 4607 n clark ave, tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2015-03-09 4607 n clark ave, tampa, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 4607 n clark ave, tampa, FL 33614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000495988 TERMINATED 1000000755057 LEON 2017-08-21 2037-08-23 $ 8,306.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
BRITTANIE STANLEY VS GREAT GLAM, INC., ET AL., 2D2013-2647 2013-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-18327

Parties

Name BRITTANIE STANLEY
Role Appellant
Status Active
Representations RONALD W. FRALEY, ESQ.
Name GREAT GLAM, INC.
Role Appellee
Status Active
Representations ROBERT W. BLEAKLEY, ESQ., CHRISTINA C. HEBERT, ESQ.
Name GREAT GLAM STORE 2 INC.
Role Appellee
Status Active
Name GREAT GLAM STORE 1 INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2014-06-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2014-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRITTANIE STANLEY
Docket Date 2013-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREAT GLAM, INC.
Docket Date 2013-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GREAT GLAM, INC.
Docket Date 2013-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREAT GLAM, INC.
Docket Date 2013-10-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRITTANIE STANLEY
Docket Date 2013-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRITTANIE STANLEY
Docket Date 2013-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME SABELLA
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRITTANIE STANLEY
Docket Date 2013-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ discharge order of June 6/6/13
Docket Date 2013-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended final judgment
On Behalf Of BRITTANIE STANLEY
Docket Date 2013-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-AA shall.....
Docket Date 2013-06-27
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ attached to notice of filing
Docket Date 2013-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ lower court order
On Behalf Of BRITTANIE STANLEY
Docket Date 2013-06-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2013-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRITTANIE STANLEY
Docket Date 2013-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-08-15
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-11-30
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State