Search icon

GLOW APPAREL INC - Florida Company Profile

Company Details

Entity Name: GLOW APPAREL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOW APPAREL 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: 02 May 2018 (7 years ago)
Date of dissolution: 26 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2023 (2 years ago)
Document Number: P18000040790
FEI/EIN Number 83-1241652

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

Address: 20911 Johnson st, Pembroke Pines, FL, 33029, US
Mail Address: 15642 sand canyon ave, Irvine, CA, 92619, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE President 15642 sand canyon ave, Irvine, CA, 92619
Hernandez Jose Agent 20911 Johnson st, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 20911 Johnson st, Unit 124, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Hernandez, Jose -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 20911 Johnson st, Unit 124, Pembroke Pines, FL 33029 -
REINSTATEMENT 2020-06-28 - -
CHANGE OF MAILING ADDRESS 2020-06-28 20911 Johnson st, Unit 124, Pembroke Pines, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-26
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-06-28
Domestic Profit 2018-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State