Search icon

ETCHED GLASS DOORS FL, INC.

Company Details

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

Agent

Name Role Address
RICHTER TERRY A Agent 6934 Axelrod Way, Wesley Chapel, FL, 33544

President

Name Role Address
RICHTER TERRY President 6934 Axelrod Way, Wesley Chapel, FL, 33544

Secretary

Name Role Address
RICHTER TERRY Secretary 6934 Axelrod Way, Wesley Chapel, FL, 33544

Director

Name Role Address
RICHTER TERRY Director 6934 Axelrod Way, Wesley Chapel, FL, 33544
RICHTER INGO Director 6934 Axelrod Way, Wesley Chapel, FL, 33544

Vice President

Name Role Address
RICHTER INGO Vice President 6934 Axelrod Way, Wesley Chapel, FL, 33544

Treasurer

Name Role Address
RICHTER INGO Treasurer 6934 Axelrod Way, Wesley Chapel, FL, 33544

Fictitious Names

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

Events

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

Documents

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