Search icon

A-FRAMELESS GLASS & MIRROR, INC.

Company Details

Entity Name: A-FRAMELESS GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000118833
FEI/EIN Number 900248632
Address: 4920 US HIGHWAY 19, SUITE 25, NEW PORT RICHEY, FL, 34652
Mail Address: 2200 SEVEN SPRINGS BLVD, SUITE 101, TRINITY, FL, 34655
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
TODD ZIMMERMAN Agent 2200 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

President

Name Role Address
WADE, JR. LEONARD F President 5815 DAHLIA AVENUE, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
WADE, JR. LEONARD F Secretary 5815 DAHLIA AVENUE, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
WADE, JR. LEONARD F Treasurer 5815 DAHLIA AVENUE, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
WADE, JR. LEONARD F Director 5815 DAHLIA AVENUE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 4920 US HIGHWAY 19, SUITE 25, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2007-05-02 4920 US HIGHWAY 19, SUITE 25, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 TODD, ZIMMERMAN No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 2200 SEVEN SPRINGS BLVD, SUITE 101, NEW PORT RICHEY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018078 LAPSED 5108CC1502WS CTY CRT PASCO CTY 2008-07-11 2013-10-06 $6149.73 RF SUPPLY, INC, 3102 63RD AVE E, BRADENTON, FL 34203

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-10
Domestic Profit 2005-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State