Search icon

DEAN HECHT'S GLASS SERVICE, INC.

Company Details

Entity Name: DEAN HECHT'S GLASS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P10000004223
FEI/EIN Number 271710033
Address: 12301 Kernan Forest Blvd., #1801, JACKSONVILLE, FL, 32225, US
Mail Address: P.O. BOX 49297, JACKSONVILLE BEACH, FL, 32240, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HECHT DEAN Agent 1412 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
HECHT DEAN President 12301 KERNAN FOREST BLVD., JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
HECHT DEAN Treasurer 12301 KERNAN FOREST BLVD., JACKSONVILLE, FL, 32225

Director

Name Role Address
HECHT DEAN Director 12301 KERNAN FOREST BLVD., JACKSONVILLE, FL, 32225

Vice President

Name Role Address
HECHT NICHOLAS Vice President P.O. BOX 49297, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-09 No data No data
AMENDMENT 2018-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 12301 Kernan Forest Blvd., #1801, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2011-04-20 12301 Kernan Forest Blvd., #1801, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1412 1ST STREET NORTH, 309, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-12
Amendment 2020-03-09
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-22
Amendment 2018-12-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State