Search icon

AUTO GLASS SOLUTIONS & ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO GLASS SOLUTIONS & ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO GLASS SOLUTIONS & ELECTRONICS, 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000166806
FEI/EIN Number 721588867

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11022 W SAMPLE RD, CORAL SPRINGS, FL, 33065
Mail Address: 4172 SW SPICKLER STREET, PORT SAINT LUCIE, FL, 34953
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOSEPH H President 4172 SW SPICKLER STREET, PORT SAINT, FL, 34953
TAYLOR JOSEPH H Agent 4172 SW SPICKLER STREET, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-09 11022 W SAMPLE RD, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 4172 SW SPICKLER STREET, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2007-04-29 TAYLOR, JOSEPH HP -
CANCEL ADM DISS/REV 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000178032 ACTIVE 1000000706652 ST LUCIE 2016-03-02 2036-03-10 $ 631.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000051932 ACTIVE 1000000702968 ST LUCIE 2016-01-11 2036-01-21 $ 703.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001464636 TERMINATED 1000000530182 ST LUCIE 2013-09-11 2033-10-03 $ 767.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000699745 ACTIVE 1000000427459 ST LUCIE 2012-11-28 2033-04-11 $ 1,333.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000210521 TERMINATED 1000000210074 ST LUCIE 2011-03-31 2021-04-06 $ 624.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000208667 TERMINATED 1000000135366 BROWARD 2009-08-07 2030-02-16 $ 1,200.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000949270 TERMINATED 1000000114593 46050 970 2009-03-13 2029-03-18 $ 922.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000949296 TERMINATED 1000000114595 46049 1838 2009-03-13 2029-03-18 $ 707.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000949288 TERMINATED 1000000114594 46050 998 2009-03-13 2029-03-18 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-29
REINSTATEMENT 2006-11-03
Domestic Profit 2004-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State