Search icon

MORTENSON GLASS, INC.

Company Details

Entity Name: MORTENSON GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1984 (41 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: G81133
FEI/EIN Number 59-2374405
Address: 5681 SARAH AVE, SARASOTA, FL 34233
Mail Address: 5681 SARAH AVE, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MORTENSON, DALE D. Agent 5681 SARAH AVE, SARASOTA, FL 34233-3445

President

Name Role Address
MORTENSON, DALE D. President 911 CASEY COVE DR., NOKOMIS, FL

Director

Name Role Address
MORTENSON, CARYLON E. Director 911 CASEY COVE DR., NOKOMIS, FL
MORTENSON, DALE D. Director 911 CASEY COVE DR., NOKOMIS, FL

Secretary

Name Role Address
MORTENSON, CARYLON E. Secretary 911 CASEY COVE DR., NOKOMIS, FL

Treasurer

Name Role Address
MORTENSON, CARYLON E. Treasurer 911 CASEY COVE DR., NOKOMIS, FL

Vice President

Name Role Address
CRULL, ALLAN C Vice President 809 RIVERIA ST, VENICE, FL 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2000-08-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 5681 SARAH AVE, SARASOTA, FL 34233-3445 No data
CHANGE OF MAILING ADDRESS 1994-04-20 5681 SARAH AVE, SARASOTA, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-13 5681 SARAH AVE, SARASOTA, FL 34233 No data

Documents

Name Date
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-09-17
Amendment 2000-08-14
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-03-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State