Search icon

ORANGE PARK GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE PARK GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE PARK GLASS & MIRROR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000114944
FEI/EIN Number 261275904

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 369 BLANDING BLVD, STE 909, # 909, ORANGE PARK, FL, 32073
Mail Address: 369 BLANDING BLVD, STE 909, # 909, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JOHN THEODORE Owner 1800 PARK AVE, UNIT 476, ORANGE PARK, FL, 32073
WATSON TODD A Agent 7785 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 369 BLANDING BLVD, STE 909, # 909, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-04-27 369 BLANDING BLVD, STE 909, # 909, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000087393 ACTIVE 1000000808978 CLAY 2019-01-29 2039-02-06 $ 10,379.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000045714 ACTIVE 1000000808980 CLAY 2018-12-26 2029-01-16 $ 171.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000757195 ACTIVE 1000000803865 CLAY 2018-11-09 2038-11-14 $ 6,916.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000648881 ACTIVE 1000000796321 CLAY 2018-09-04 2028-09-19 $ 145.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000577999 ACTIVE 1000000793312 CLAY 2018-08-08 2028-08-15 $ 424.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000577981 ACTIVE 1000000793310 CLAY 2018-08-08 2038-08-15 $ 7,440.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000465617 ACTIVE 1000000788255 CLAY 2018-06-28 2038-07-05 $ 7,715.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State