Search icon

NSG GLASS, INC.

Company Details

Entity Name: NSG GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2014 (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: P14000001026
FEI/EIN Number 46-4445713
Address: 224 21st W, Bradnton, FL, 34205, US
Mail Address: 224 21st W, Bradnton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HASKINS RYAN Agent 224 21st W, Bradnton, FL, 34205

President

Name Role Address
HASKINS RYAN President 224 21st W, Bradnton, FL, 34205

Secretary

Name Role Address
HASKINS RYAN Secretary 224 21st W, Bradnton, FL, 34205

Treasurer

Name Role Address
HASKINS RYAN Treasurer 224 21st W, Bradnton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015698 NATIONAL STOREFRONT GLASS ACTIVE 2020-02-03 2025-12-31 No data 5901 JETPORT INDUSTRIAL BLVD, TAMPA, FL, 33634
G14000002318 NATIONAL STOREFRONT GLASS EXPIRED 2014-01-07 2019-12-31 No data 5901 JETPORT INDUSTRIAL BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 224 21st W, Bradnton, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 224 21st W, Bradnton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2022-09-13 224 21st W, Bradnton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2022-09-13 HASKINS, RYAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
Domestic Profit 2014-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State