Search icon

ALPHA OMEGA GLASS & MIRROR, INC.

Company Details

Entity Name: ALPHA OMEGA GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1989 (36 years ago)
Date of dissolution: 06 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L00602
FEI/EIN Number 59-2958060
Address: 151 CARSWELL AVE, HOLLY HILL, FL 32117
Mail Address: 151 CARSWELL AVE, HOLLY HILL, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CONLAN, MATTHEW D Agent 6604 DENEAH CT, PORT ORANGE, FL 32128

Chief Executive Officer

Name Role Address
CONLAN, MATTHEW D Chief Executive Officer 6604 DENEAH COURT, PORT ORANGE, FL 32128

President

Name Role Address
CONLAN, MATTHEW D President 6604 DENEAH COURT, PORT ORANGE, FL 32128

Secretary

Name Role Address
CONLAN, MATTHEW D Secretary 6604 DENEAH COURT, PORT ORANGE, FL 32128

Treasurer

Name Role Address
CONLAN, CATHERINE N Treasurer 745 CANDLEWOOD CIR, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
CONVERSION 2017-03-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000049714. CONVERSION NUMBER 900000169229
REGISTERED AGENT NAME CHANGED 2014-04-18 CONLAN, MATTHEW D No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 6604 DENEAH CT, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 1998-03-10 151 CARSWELL AVE, HOLLY HILL, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-15 151 CARSWELL AVE, HOLLY HILL, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State