Search icon

AUTO GLASS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: AUTO GLASS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000001682
FEI/EIN Number 020656706
Address: 4502 SW 35TH ST., STE. 400, ORLANDO, FL, 32811
Mail Address: 4502 SW 35TH ST., STE. 400, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: LOUISIANA

Agent

Name Role Address
CAMBRE THOMAS E Agent 1831 TALLOKAS AVENUE, ORLANDO, FL, 32805

President

Name Role Address
CAMBRE THOMAS E President 1831 TALLOKAS AVENUE, ORLANDO, FL, 32805

Chairman

Name Role Address
CAMBRE THOMAS E Chairman 1831 TALLOKAS AVENUE, ORLANDO, FL, 32805

Director

Name Role Address
CAMBRE THOMAS E Director 1831 TALLOKAS AVENUE, ORLANDO, FL, 32805

Vice President

Name Role Address
EMBREE DARLENE Vice President 4502 SW 35TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 4502 SW 35TH ST., STE. 400, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2006-03-21 4502 SW 35TH ST., STE. 400, ORLANDO, FL 32811 No data
MERGER 2003-04-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000044811

Documents

Name Date
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-10-24
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-05
Foreign Profit 2003-04-03
Merger 2003-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State