Search icon

PROJECT GLAMMERS P.A. - Florida Company Profile

Company Details

Entity Name: PROJECT GLAMMERS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROJECT GLAMMERS P.A. 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: 03 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P20000085564
FEI/EIN Number 85-3754792

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

Address: 898 FIFTH AVENUE SOUTH, UNIT 204, NAPLES, FL, 34102, US
Mail Address: 898 FIFTH AVENUE SOUTH, UNIT 204, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRENE GLADSTEIN President 898 FIFTH AVENUE SOUTH, UNIT 204, NAPLES, FL, 34102
GLADSTEIN IRENE Agent 898 FIFTH AVENUE SOUTH, UNIT 204, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 898 FIFTH AVENUE SOUTH, UNIT 204, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-11-21 898 FIFTH AVENUE SOUTH, UNIT 204, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2022-11-21 GLADSTEIN, IRENE -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 898 FIFTH AVENUE SOUTH, UNIT 204, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-11-21
Domestic Profit 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State