Search icon

ABLE AUTO GLASS SUPER GLASS MAN INC

Company Details

Entity Name: ABLE AUTO GLASS SUPER GLASS MAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2011 (14 years ago)
Document Number: P11000000506
FEI/EIN Number 264445191
Address: 157 Ferguson Street, SW PALM BAY, FL, 32908, US
Mail Address: 157 Ferguson Street, SW PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SUTTON RONALD Agent 157 Ferguson Street, SW PALM BAY, FL, 32908

President

Name Role Address
SUTTON RONALD President 157 Ferguson Street, SW PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 157 Ferguson Street, SW PALM BAY, FL 32908 No data
CHANGE OF MAILING ADDRESS 2016-04-26 157 Ferguson Street, SW PALM BAY, FL 32908 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 157 Ferguson Street, SW PALM BAY, FL 32908 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550143 ACTIVE 1000001005964 OSCEOLA 2024-08-07 2044-08-28 $ 41,364.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000550150 ACTIVE 1000001005966 OSCEOLA 2024-08-07 2034-08-28 $ 2,818.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000079479 ACTIVE 1000000877029 OSCEOLA 2021-02-18 2041-02-24 $ 2,126.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000079487 ACTIVE 1000000877032 OSCEOLA 2021-02-18 2031-02-24 $ 1,165.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State