Entity Name: | A + AUTO GLASS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A + AUTO GLASS 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: | 02 Feb 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000010467 |
FEI/EIN Number |
800345679
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
STEINMAN RICHARD | President | 11711 PINEWOOD LAKES DRIVE, FORT MYERS, FL |
PADULA TONY | Vice President | 223 SOUTH LAKE DRIVE, LEHIGH ACRES, FL, 33936 |
PADULA DEBRA J | Treasurer | 223 SOUTH LAKE DRIVE, LEHIGH ACRES, FL, 33936 |
STEINMAN RICHARD | Agent | 11711 PINEWOOD LAKES DRIVE, FORT MYERS, FL, 33913 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000029112 | A+ AUTO GLASS | EXPIRED | 2012-03-24 | 2017-12-31 | - | 13460 RICKENBACKER PARKWAY, FT MYERS, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2011-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-08 | 13460 RICKENBACKER PARKWWAY, SUITE 4, FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2010-07-08 | 13460 RICKENBACKER PARKWWAY, SUITE 4, FORT MYERS, FL 33913 | - |
AMENDMENT | 2010-03-31 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State