Search icon

SEMINOLE AUTO GLASS INC.

Company Details

Entity Name: SEMINOLE AUTO GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2010 (14 years ago)
Document Number: P06000139345
FEI/EIN Number 205847359
Address: 1500 Capital Circle SE, Tallahassee, FL, 32301, US
Mail Address: 1500 Capital Circle SE, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SEYMOUR LARRY D Agent 1862 Tram Road, MONTICELLO, FL, 32344

President

Name Role Address
Seymour Larry D President 1862 Tram Rd, Monticello, FL, 32344

Vice President

Name Role Address
Seymour Sarah M Vice President 1862 Tram Road, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 1500 Capital Circle SE, 5, Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1862 Tram Road, MONTICELLO, FL 32344 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 1500 Capital Circle SE, 5, Tallahassee, FL 32301 No data
REINSTATEMENT 2010-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001147528 TERMINATED 1000000638728 GADSDEN 2014-08-25 2034-12-17 $ 3,260.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J14000824630 ACTIVE 1000000593371 GADSDEN 2014-03-10 2034-08-01 $ 5,385.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J14000266311 TERMINATED 1000000587028 GADSDEN 2014-02-24 2034-03-04 $ 1,449.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000282245 LAPSED 12-000534-CAA GADSDEN COUNTY CIRCUIT COURT 2013-01-14 2018-01-31 $64, 202.63 PITTSBURGH GLASS WORKS, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12000486483 TERMINATED 1000000358004 GADSDEN 2012-06-06 2032-06-13 $ 6,694.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000677687 TERMINATED 1000000236031 GADSDEN 2011-10-06 2031-10-12 $ 8,693.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J10000496569 TERMINATED 1000000166633 GADSDEN 2010-04-08 2030-04-14 $ 10,160.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J08000314501 TERMINATED 1000000091546 701 96 2008-09-15 2028-09-24 $ 6,729.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY VS SEMINOLE AUTO GLASS, INC. A/A/O CHRISTINE FREEMAN 6D2023-3811 2023-10-26 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-044445-O

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations JAZMINE DYKES, ESQ., DEEANN J. MCLEMORE, ESQ., CARYN L. BELLUS, ESQ.
Name CHRISTINE FREEMAN
Role Appellee
Status Active
Name SEMINOLE AUTO GLASS INC.
Role Appellee
Status Active
Representations JOHN Z. LAGROW, ESQ., IMRAN MALIK, ESQ., CHRISTINE M. DEIS, ESQ.
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed February 1, 2024, this appeal is dismissed.
Docket Date 2024-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT PROGRESSIVE AMERICAN INSURANCE COMPANY'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION AND MOTION TO ABATE
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT PROGRESSIVE AMERICAN INSURANCE COMPANY'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION AND MOTION TO ABATE
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S NOVEMBER 3, 2023,ORDER TO SHOW CAUSE
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of SEMINOLE AUTO GLASS, INC.
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within fifteen days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The motion to relinquish and abate is granted. Jurisdiction is relinquished for thirty days from the date of this order to the extent necessary for the lower tribunal to resolve the matters referenced in the motion. Within thirty days from the date of this order, appellant shall file a status report indicating whether this appeal is ready to proceed.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State