Search icon

GLITZ N GLAM ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: GLITZ N GLAM ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLITZ N GLAM ENTERTAINMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2011 (14 years ago)
Document Number: P11000065987
FEI/EIN Number 452824944

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

Address: 6005 NEWMARK STREET, SPRING HILL, FL, 34606
Mail Address: 6005 NEWMARK STREET, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPA CHRYSTAL Secretary 6005 NEWMARK STREET, SPRING HILL, FL, 34606
CHAMPA CHRYSTAL Treasurer 6005 NEWMARK STREET, SPRING HILL, FL, 34606
CHAMPA CHRYSTAL Agent 6005 NEWMARK STREET, SPRING HILL, FL, 34606
CHAMPA CHRYSTAL Director 6005 NEWMARK STREET, SPRING HILL, FL, 34606
CHAMPA CHRYSTAL President 6005 NEWMARK STREET, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 6005 NEWMARK STREET, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2012-04-13 6005 NEWMARK STREET, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 6005 NEWMARK STREET, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State