Entity Name: | AMERICAN GLAZING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P12000010585 |
FEI/EIN Number | 45-4424465 |
Mail Address: | 212 BEECHWOOD LANE, PALM COAST, FL, 32137, US |
Address: | 190 SANCHEZ AVENUE, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORRENTINO FRANK R | Agent | 212 BEECHWOOD LANE, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
SORRENTINO FRANK R | President | 212 BEECHWOOD LANE, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
HACKETT TIMOTHY | Vice President | 190 SANCHEZ AVENUE, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
PILGRIM RONNIE L | Secretary | 212 BEECHWOOD LANE, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Michaud Daniel J | Asst | 26 Freneaw ln, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-07-21 |
ANNUAL REPORT | 2013-04-18 |
Off/Dir Resignation | 2012-05-31 |
Domestic Profit | 2012-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State