Entity Name: | ETCHED GLASS DOORS FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Mar 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 May 2017 (8 years ago) |
Document Number: | P05000047390 |
FEI/EIN Number | 202627503 |
Address: | 6934 Axelrod Way, Wesley Chapel, FL, 33544, US |
Mail Address: | 6934 Axelrod Way, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHTER TERRY A | Agent | 6934 Axelrod Way, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
RICHTER TERRY | President | 6934 Axelrod Way, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
RICHTER TERRY | Secretary | 6934 Axelrod Way, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
RICHTER TERRY | Director | 6934 Axelrod Way, Wesley Chapel, FL, 33544 |
RICHTER INGO | Director | 6934 Axelrod Way, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
RICHTER INGO | Vice President | 6934 Axelrod Way, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
RICHTER INGO | Treasurer | 6934 Axelrod Way, Wesley Chapel, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000050832 | TAMPA DOORS DIRECT | EXPIRED | 2012-06-04 | 2017-12-31 | No data | 14972 N FLORIDA AVE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-05-15 | ETCHED GLASS DOORS FL, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-02 | 6934 Axelrod Way, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-02 | 6934 Axelrod Way, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 6934 Axelrod Way, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-14 | RICHTER, TERRY A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
Name Change | 2017-05-15 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State