Search icon

GREAT GLAM STORE 2 INC.

Company Details

Entity Name: GREAT GLAM STORE 2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000104495
FEI/EIN Number 45-4129239
Address: Westfield brandon, TAMPA, FL, 33511, US
Mail Address: PO Box 941, Lutz, FL, 33548, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TINSLEY DANIELLE D Agent Westfield brandon, TAMPA, FL, 33511

Director

Name Role Address
TINSLEY DANIELLE D Director PO Box 941, Lutz, FL, 33548

President

Name Role Address
TINSLEY DANIELLE D President PO Box 941, Lutz, FL, 33548

Vice President

Name Role Address
TINSLEY DANIELLE D Vice President PO Box 941, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 Westfield brandon, TAMPA, FL 33511 No data
CHANGE OF MAILING ADDRESS 2013-04-26 Westfield brandon, TAMPA, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 Westfield brandon, TAMPA, FL 33511 No data

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 2013-04-26
Domestic Profit 2011-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State