Search icon

DESIGNER GLASS CONCEPTS, INC.

Company Details

Entity Name: DESIGNER GLASS CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H98799
FEI/EIN Number 59-2628077
Address: 10130 US HWY #19, PORT RICHEY, FL 34668
Mail Address: 10130 US HWY 19, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LENITON, SCOTT J. Agent 10130 US HWY 19, PORT RICHEY, FL 34668

President

Name Role Address
LENITON, SCOTT J President 12046 BETHWOOD, NEW PORT RICHEY, FL

Secretary

Name Role Address
LENITON, SCOTT J Secretary 12046 BETHWOOD, NEW PORT RICHEY, FL

Director

Name Role Address
LENITON, WALTER M. Director 12022 BETHWOOD AVE, NEW PT RICHEY, FL 34654

Treasurer

Name Role Address
LENITON, CYNTHIA S. Treasurer 12022 BETHWOOD AVE, NEW PT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 10130 US HWY #19, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 1998-04-22 10130 US HWY #19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-22 10130 US HWY 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 1992-04-10 LENITON, SCOTT J. No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-04-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State