Search icon

GLAMGOONS INC

Company Details

Entity Name: GLAMGOONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000030804
FEI/EIN Number 27-4008068
Address: 924 Enterprise Ave, Inglewood, 90302, UN
Mail Address: 924 Enterprise Ave., Inglewood, 90302, UN
Place of Formation: FLORIDA

Agent

Name Role Address
James Tianique Agent 4401 NW 30th St, Sunrise, FL, 33313

President

Name Role Address
JAMES TIANIQUE President 323 E Plymouth St, Inglewood, Ca, 90302

Vice President

Name Role Address
JAMES GRACE Vice President 4401 NW 30TH ST, LAUDERDALE LAKES, FL, 33313

Secretary

Name Role Address
Mukuria James K Secretary 323 E Plymouth St, Inglewood, 90302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107825 THAT'S AYANNA J DESIGN EXPIRED 2016-10-03 2021-12-31 No data 323 E PLYMOUTH ST, #1, INGLEWOOD, CA, 90302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-09-10 924 Enterprise Ave, #10, Inglewood 90302 UN No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 924 Enterprise Ave, #10, Inglewood 90302 UN No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4401 NW 30th St, Sunrise, FL 33313 No data
REINSTATEMENT 2018-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 James, Tianique No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-05
REINSTATEMENT 2017-09-29
Domestic Profit 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State