Search icon

OCEAN MIRROR & GLASS, INC,

Company Details

Entity Name: OCEAN MIRROR & GLASS, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000015664
FEI/EIN Number 65-0106505
Address: 17561 nw 12th st, pembroke pines, FL, 33029, US
Mail Address: 17561 nw 12th st, pembroke pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HESS SONYA P Agent 661 N FIG TREE LANE, PLANTATION, FL, 33317

President

Name Role Address
MIMS MARIA A President 17561 NW 12TH ST, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
MIMS THOMAS J Vice President 17561 NW 12TH ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-06 HESS, SONYA P No data
REINSTATEMENT 2015-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-06 17561 nw 12th st, pembroke pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2015-10-06 17561 nw 12th st, pembroke pines, FL 33029 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-05-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-02-12
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State