Search icon

ALL PROFESSIONAL GLASS, INC.

Company Details

Entity Name: ALL PROFESSIONAL GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000014989
FEI/EIN Number 651078348
Mail Address: 241 WEBER BLVD.N, NAPLES, FL, 34120
Address: 25150 BERNWOOD DRIVE, UNIT 28, BONITA SPRING, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GALARZA JAMES Agent 241 WEBER BLVD. N, NAPLES FL, FL, 34120

President

Name Role Address
GALARZA JAMES President 241 WEBER BLVD. N, NAPLES, FL, 34120

Vice President

Name Role Address
MINERVA GALARZA Vice President 241 WEBER BLVD.N, NAPLES, FL, 34120
NORIS GALARZA Vice President 241 WEBER BLVD.N, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-20 25150 BERNWOOD DRIVE, UNIT 28, BONITA SPRING, FL 34135 No data
CHANGE OF MAILING ADDRESS 2005-10-10 25150 BERNWOOD DRIVE, UNIT 28, BONITA SPRING, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-10 241 WEBER BLVD. N, NAPLES FL, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000243906 LAPSED 08-1082-CA 20TH JUDICIAL, COLLIER COUNTY 2008-12-24 2014-02-03 $12,883.00 NAPLES LUMBER & SUPPLY CO., INC., 3828 RADIO ROAD, NAPLES, FL 34104
J08000186396 TERMINATED 1000000078886 4361 2599 2008-05-19 2028-06-11 $ 1,199.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000402068 TERMINATED 1000000063927 4304 2863 2007-11-20 2027-12-12 $ 720.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-10-10
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-06-19
Domestic Profit 2001-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State