Entity Name: | ABOVE PAR GLASS DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jul 2006 (19 years ago) |
Document Number: | P06000093207 |
FEI/EIN Number | 93-3178271 |
Address: | 5003 Brandeis Circle North, Sarasota, FL, 34243, US |
Mail Address: | 5003 Brandeis Circle North, Sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS GALE | Agent | 5003 Brandeis Circle North, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
THOMAS GALE | President | 5003 Brandeis Circle North, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
THOMAS GALE | Treasurer | 5003 Brandeis Circle North, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
THOMAS GALE | Director | 5003 Brandeis Circle North, Sarasota, FL, 34243 |
MICKA ALICE | Director | 4185 SANDUNE AVENUE, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
MICKA ALICE | Vice President | 4185 SANDUNE AVENUE, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
MICKA ALICE | Secretary | 4185 SANDUNE AVENUE, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 5003 Brandeis Circle North, Sarasota, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 5003 Brandeis Circle North, Sarasota, FL 34243 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 5003 Brandeis Circle North, Sarasota, FL 34243 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State