Entity Name: | ALL ABOUT GLASS & MIRROR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000119529 |
FEI/EIN Number | 203379801 |
Address: | 4197 SW WINSLOW ST, PORT SAINT LUCIE, FL, 34953 |
Mail Address: | 4197 SW WINSLOW ST, PT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMICHELE PATRIC L | Agent | 4197 SW WINSLOW ST, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
DEMICHELE PATRIC L | President | 4197 SW WINSLOW ST, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2008-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-10-01 | DEMICHELE, PATRIC L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-01 | 4197 SW WINSLOW ST, PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-12 | 4197 SW WINSLOW ST, PORT SAINT LUCIE, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000239831 | TERMINATED | 1000000085412 | 2994 597 | 2008-07-11 | 2028-07-23 | $ 3,241.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
Amendment | 2008-10-01 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-01-12 |
Domestic Profit | 2005-08-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State