Search icon

GLAMOUR TEK USA, INC.

Company Details

Entity Name: GLAMOUR TEK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 1999 (26 years ago)
Date of dissolution: 23 Jul 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jul 2013 (12 years ago)
Document Number: P99000036848
FEI/EIN Number 650922918
Address: 508 NORTHEAST 190 STREET, MIAMI, FL, 33179
Mail Address: 508 NORTHEAST 190 STREET, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S.S PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
ADOMAITIS DENNIS President 508 NORTHEAST 190 STREET, MIAMI, FL, 33179

Chief Executive Officer

Name Role Address
ADOMAITIS DENNIS Chief Executive Officer 508 NORTHEAST 190 STREET, MIAMI, FL, 33179

Secretary

Name Role Address
JOHNSON JARED Secretary 2100 MCKINNEY AVENUE #1200, DALLAS, TX, 75201

Director

Name Role Address
JOHNSON JARED Director 2100 MCKINNEY AVENUE #1200, DALLAS, TX, 75201
FLETCHER BARRON Director 2100 MCKINNEY AVE., #112, DALLAS, TX, 75201
DURKEE TOM Director 1417 E CONCORD STREET, ORLANDO, FL, 32803
SHOR ALAN Director 2525 MCKINNON, #700, DALLAS, TX, 75201

Treasurer

Name Role Address
SOLARANA ROBERT Treasurer 508 NE 190TH STREET, MIAMI, FL, 33179

Chief Financial Officer

Name Role Address
SOLARANA ROBERT Chief Financial Officer 508 NE 190TH STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
MERGER 2013-07-23 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TFO ACQUISITION, INC., A DELAWARE C. MERGER NUMBER 500000133185
REGISTERED AGENT NAME CHANGED 2009-02-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 1200 S.S PINE ISLAND ROAD, #250, PLANTATION, FL 33324 No data

Documents

Name Date
Merger 2013-07-23
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State