Entity Name: | A ALTERNATIVE GLASS & MIRROR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A ALTERNATIVE GLASS & MIRROR INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P03000114373 |
FEI/EIN Number |
522405155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4197 SW WINSLOW STREET, PORT SAINT LUCIE, FL, 34953 |
Mail Address: | 4197 SW WINSLOW STREET, PORT SAINT LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMICHELE PATRIC L | President | 4197 SW WINSLOW STREET, PORT SAINT LUCIE, FL, 34953 |
DEMICHELE PATRIC L | Vice President | 4197 SW WINSLOW STREET, PORT SAINT LUCIE, FL, 34953 |
DEMICHELE PATRIC L | Secretary | 4197 SW WINSLOW STREET, PORT SAINT LUCIE, FL, 34953 |
DEMICHELE PATRIC L | Treasurer | 4197 SW WINSLOW STREET, PORT SAINT LUCIE, FL, 34953 |
KOZUCH DIANE G | Agent | 1811 PALM CITY ROAD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-12 | 1811 PALM CITY ROAD, UNIT #A-502, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-12 | KOZUCH, DIANE G | - |
CANCEL ADM DISS/REV | 2005-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-22 | 4197 SW WINSLOW STREET, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2005-12-22 | 4197 SW WINSLOW STREET, PORT SAINT LUCIE, FL 34953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT AND NAME CHANGE | 2003-10-24 | A ALTERNATIVE GLASS & MIRROR INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000161419 | ACTIVE | 1000000206953 | ST LUCIE | 2011-03-08 | 2031-03-16 | $ 1,076.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10001018750 | TERMINATED | 1000000192494 | ST LUCIE | 2010-10-25 | 2030-10-27 | $ 2,238.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000720794 | ACTIVE | 1000000175658 | ST LUCIE | 2010-06-10 | 2030-07-07 | $ 1,228.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000796455 | TERMINATED | 1000000175666 | ST LUCIE | 2010-06-10 | 2020-07-28 | $ 373.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08000239500 | TERMINATED | 1000000085279 | 2993 412 | 2008-07-09 | 2028-07-23 | $ 4,851.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J05000148954 | TERMINATED | 1000000016958 | 2363 283 | 2005-09-15 | 2010-09-28 | $ 5,414.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-15 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-01-12 |
REINSTATEMENT | 2005-12-22 |
Off/Dir Resignation | 2004-05-17 |
Amendment and Name Change | 2003-10-24 |
Domestic Profit | 2003-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State