Search icon

I D GLASS, INC.

Company Details

Entity Name: I D GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000004585
FEI/EIN Number 46-1799511
Address: 1014 Arezzo Circle, Boynton Beach, FL 33436
Mail Address: 1014 Arezzo Circle, Boynton Beach, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Villamil Carrera, Clara D Agent 1014 Arezzo Circle, Boynton Beach, FL 33436

President

Name Role Address
VILLAMIL CARRERA, CLARA D President 1014 Arezzo Circle, Boynton Beach, FL 33436

Vice President

Name Role Address
Carrera, Angel V Vice President 1014 Arezzo Circle, Boynton Beach, FL 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-21 Villamil Carrera, Clara D No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 1014 Arezzo Circle, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2016-04-07 1014 Arezzo Circle, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 1014 Arezzo Circle, Boynton Beach, FL 33436 No data
REINSTATEMENT 2015-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000559748 TERMINATED 1000000836676 PALM BEACH 2019-08-07 2039-08-21 $ 3,883.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-02-05
Domestic Profit 2013-01-14

Date of last update: 22 Feb 2025

Sources: Florida Department of State