Search icon

THE GLITZ ON 466,INC. - Florida Company Profile

Company Details

Entity Name: THE GLITZ ON 466,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GLITZ ON 466,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: 23 Mar 2009 (16 years ago)
Date of dissolution: 10 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: P09000026714
FEI/EIN Number 264535808

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

Address: 3390 WEDGEWOOD LANE, THE VILLAGES, FL, 32162, US
Mail Address: PO BOX 499, OXFORD, FL, 34484
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARKUS KERRI Agent 3390 WEDGEWOOD LANE, THE VILLAGES, FL, 32162
SANDERS TORI L Director 1690 NE 134TH RD, OXFORD, FL, 34484
FARKUS KERRI D President 1749 NE 134TH RD, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 3390 WEDGEWOOD LANE, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 3390 WEDGEWOOD LANE, THE VILLAGES, FL 32162 -
AMENDMENT AND NAME CHANGE 2013-09-05 THE GLITZ ON 466,INC. -
CHANGE OF MAILING ADDRESS 2013-09-05 3390 WEDGEWOOD LANE, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2013-09-05 FARKUS, KERRI -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15
Amendment and Name Change 2013-09-05
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-15
ADDRESS CHANGE 2010-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State