Search icon

GLASER RENOVATION INC

Company Details

Entity Name: GLASER RENOVATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (2 months ago)
Document Number: P04000111139
FEI/EIN Number 20-1421035
Address: 820 63rd Ave E, Bradenton, FL 34203
Mail Address: 10937 Tall Oak Circle, Riverview, FL 33569
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GLASER, WILLIAM M Agent 10937 Tall Oak Circle, Riverview, FL 33569

President

Name Role Address
GLASER, WILLIAM M President 10937 Tall Oak Circle, Riverview, FL 33569

Director

Name Role Address
GLASER, WILLIAM M Director 10937 Tall Oak Circle, Riverview, FL 33569
FLORES, JOSE M. Director 820 63RD AVE E, BRADENTON, FL 34203
FLORES, JOSE A. Director 820 63RD AVE E, BRADENTON, FL 34203

Vice President

Name Role Address
Flores-Montiel, Luis Angel Vice President 820 63rd Ave E, Bradenton, FL 34203
FLORES, LUIS A. Vice President 820 63RD AVE E, BRADENTON, FL 34203

Secretary

Name Role Address
Flores-Montiel, Jose Alejandro Secretary 820 63rd Ave E, Bradenton, FL 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000059547 ALL AMERICAN ENTERPRISES OF SARASOTA EXPIRED 2014-06-13 2024-12-31 No data 3329 PAPAYA RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2024-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 820 63rd Ave E, Bradenton, FL 34203 No data
REINSTATEMENT 2023-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2023-01-03 No data No data
CHANGE OF MAILING ADDRESS 2022-05-16 820 63rd Ave E, Bradenton, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2022-05-16 GLASER, WILLIAM M No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 10937 Tall Oak Circle, Riverview, FL 33569 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000014490 LAPSED 16-4816-CO PINELLAS COUNTY 2016-12-27 2022-01-17 $9,594.23 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N. U.S. HWY. 41, APOLLO BEACH, FL 33572

Documents

Name Date
REINSTATEMENT 2024-12-11
Amendment 2024-04-16
REINSTATEMENT 2023-10-19
Amendment 2023-01-03
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 29 Jan 2025

Sources: Florida Department of State