Search icon

FIBERGLASMAN, INC.

Company Details

Entity Name: FIBERGLASMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: P09000052703
FEI/EIN Number 264479642
Address: 4823 N ALABASTER DR, HERNANDO, FL, 34442, US
Mail Address: 4823 N ALABASTER DR, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
ROBISON JOSEPH B Agent 4823 N ALABASTER DR, HERNANDO, FL, 34442

President

Name Role Address
ROBISON JOSEPH B President 4823 N ALABASTER DR, HERNANDO, FL, 34442

Vice President

Name Role Address
ROBISON JUDITH M Vice President 4823 N ALABASTER DR, HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114733 FRAME DOCTOR ACTIVE 2016-10-21 2026-12-31 No data 547 SOUTHRIDGE INDUSTRIAL DR, TAVARES, FL, 32778
G10000063033 FRAME DOCTOR EXPIRED 2010-07-08 2015-12-31 No data 813 S MAGNOLIA AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 4823 N ALABASTER DR, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2024-01-29 4823 N ALABASTER DR, HERNANDO, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 4823 N ALABASTER DR, HERNANDO, FL 34442 No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 ROBISON, JOSEPH BJR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State