Search icon

A + AUTO GLASS INC.

Company Details

Entity Name: A + AUTO GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000010467
FEI/EIN Number 800345679
Address: 13460 RICKENBACKER PARKWWAY, SUITE 4, FORT MYERS, FL, 33913
Mail Address: 13460 RICKENBACKER PARKWWAY, SUITE 4, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STEINMAN RICHARD Agent 11711 PINEWOOD LAKES DRIVE, FORT MYERS, FL, 33913

President

Name Role Address
STEINMAN RICHARD President 11711 PINEWOOD LAKES DRIVE, FORT MYERS, FL

Vice President

Name Role Address
PADULA TONY Vice President 223 SOUTH LAKE DRIVE, LEHIGH ACRES, FL, 33936

Treasurer

Name Role Address
PADULA DEBRA J Treasurer 223 SOUTH LAKE DRIVE, LEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029112 A+ AUTO GLASS EXPIRED 2012-03-24 2017-12-31 No data 13460 RICKENBACKER PARKWAY, FT MYERS, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2011-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-08 13460 RICKENBACKER PARKWWAY, SUITE 4, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2010-07-08 13460 RICKENBACKER PARKWWAY, SUITE 4, FORT MYERS, FL 33913 No data
AMENDMENT 2010-03-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000421504 TERMINATED 1000000454721 LEE 2013-01-31 2033-02-13 $ 556.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-07
Off/Dir Resignation 2011-12-16
Amendment 2011-10-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-07-08
Amendment 2010-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State