Entity Name: | GLENVIEW AUTO BODY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Jul 1995 (30 years ago) |
Branch of: | GLENVIEW AUTO BODY, INC., ILLINOIS (Company Number CORP_51556739) |
Document Number: | F95000003378 |
FEI/EIN Number |
362984711
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
IPJIAN JEROME M | Director | 443 50th Street, KENOSHA, WI, 53140 |
IPJIAN JEROME M | President | 443 50th Street, KENOSHA, WI, 53140 |
IPJIAN KATHRYN | Secretary | 443 50th Street, Kenosha, WI, 53140 |
JERRY IPJIAN | Agent | 1902 S Fern Creek Ave, ORLANDO, FL, 32806 |
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 | - | 4429 N JOHN YOUNG PARKWAY, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-07 | 4429 N. JOHNYOUNG PKWY, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 1902 S Fern Creek Ave, ORLANDO, FL 32806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 4429 N. JOHNYOUNG PKWY, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-03 | JERRY, IPJIAN | - |
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: 03 Apr 2025
Sources: Florida Department of State