Search icon

GLITTER FLASH INC - Florida Company Profile

Company Details

Entity Name: GLITTER FLASH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLITTER FLASH 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: 25 Oct 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000083504
FEI/EIN Number 84-3639230

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

Address: 1106 FALLS OF VENICE CIRCLE, VENICE, FL, 34292, US
Mail Address: 42 W OAK ST, LOT B8, OSPREY, FL, 34229, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Barbara R President 42 W Oak St Lot B8, Osprey, FL, 34229
Castillo Barbara R Agent 42 W OAK ST, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 1106 FALLS OF VENICE CIRCLE, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2021-04-13 1106 FALLS OF VENICE CIRCLE, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2021-04-13 Castillo, Barbara Rizet -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 42 W OAK ST, LOT B8, OSPREY, FL 34229 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-24
Domestic Profit 2019-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State