Search icon

GLENVIEW AUTO BODY, INC.

Branch

Company Details

Entity Name: GLENVIEW AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jul 1995 (30 years ago)
Branch of: GLENVIEW AUTO BODY, INC., ILLINOIS (Company Number CORP_51556739)
Document Number: F95000003378
FEI/EIN Number 362984711
Mail Address: 443 50th Street, Kenosha, WI, 53140, US
Address: 4429 N. JOHNYOUNG PKWY, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: ILLINOIS

Agent

Name Role Address
JERRY IPJIAN Agent 1902 S Fern Creek Ave, ORLANDO, FL, 32806

Director

Name Role Address
IPJIAN JEROME M Director 443 50th Street, KENOSHA, WI, 53140

President

Name Role Address
IPJIAN JEROME M President 443 50th Street, KENOSHA, WI, 53140

Secretary

Name Role Address
IPJIAN KATHRYN Secretary 443 50th Street, Kenosha, WI, 53140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100070 COLLISION CENTER OF ORLANDO EXPIRED 2012-10-12 2017-12-31 No data 4429 N JOHN YOUNG PARKWAY, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-07 4429 N. JOHNYOUNG PKWY, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1902 S Fern Creek Ave, ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4429 N. JOHNYOUNG PKWY, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2009-02-03 JERRY, IPJIAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State