Search icon

GLADHUND INC.

Company Details

Entity Name: GLADHUND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2009 (16 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: P09000000974
FEI/EIN Number 263977060
Address: 424 E Central Blvd, #331, Orlando, FL, 32801, US
Mail Address: 424 E Central Blvd, #331, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NORRISH SHARYL Agent 424 E Central Blvd, Orlando, FL, 32801

President

Name Role Address
Norrish Sharyl President 424 E Central Blvd, Orlando, FL, 32801

Director

Name Role Address
Laky Arpad Director 424 E Central Blvd, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134497 GROOMS 2 GO EXPIRED 2018-12-20 2023-12-31 No data 424 E CENTRAL BLVD, #331, ORLANDO, FL, 32801
G09000146535 GROOMS TO GO EXPIRED 2009-08-17 2014-12-31 No data 424 E CENTRAL BLVD., #331, ORLANDO, FL, 32801
G09009900466 GROOMERS INTERNATIONAL EXPIRED 2009-01-09 2014-12-31 No data 424 E. CENTRAL BLVD, #331, ORLANDO, FL, 32801
G09013900106 BUBBLES AND BOWS EXPIRED 2009-01-09 2014-12-31 No data 424 E. CENTRAL BLVD., #331, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 424 E Central Blvd, #331, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2019-02-04 424 E Central Blvd, #331, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 424 E Central Blvd, #331, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2010-04-12 NORRISH, SHARYL No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State