Search icon

C &B GLASS & MIRROR, INC.

Company Details

Entity Name: C &B GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000099483
FEI/EIN Number 46-4324646
Address: 6410 woods st, ST. CLOUD, FL, 34771, US
Mail Address: 6410 woods street, ST. CLOUD, FL, 34772, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Bennett Brian K Agent 6410 WOODS ST, ST CLOUD, FL, 34771

President

Name Role Address
BENNETT Brian K President 6410 WOODS ST, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-28 Bennett, Brian Keith No data
AMENDMENT 2019-06-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 6410 WOODS ST, ST CLOUD, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 6410 woods st, ST. CLOUD, FL 34771 No data
CHANGE OF MAILING ADDRESS 2015-03-27 6410 woods st, ST. CLOUD, FL 34771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000073033 ACTIVE 2021 CC 003712 CL OSCEOLA COUNTY COURT 2022-02-09 2027-02-10 $17414.08 AUDACY FLORIDA, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-31
Amendment 2019-06-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State