Search icon

FLORIDA AUTO GLASS INC.

Company Details

Entity Name: FLORIDA AUTO GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2017 (8 years ago)
Document Number: P14000027677
FEI/EIN Number 46-5237453
Mail Address: 1060 E INDUSTRIAL DR, ORANGE CITY, FL, 32763, US
Address: 1060 E INDUSTRIAL DR, UNIT G, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PASTERNAK MICHAEL L Agent 750 SAXON BLVD, DELTONA, FL, 32725

President

Name Role Address
PASTERNAK MICHAEL L President 750 SAXON BLVD, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115382 AUTO GLASS OF FLORIDA ACTIVE 2017-10-19 2027-12-31 No data 1060 E INDUSTRIAL DR STE G, STE G, ORANGE CITY, FL, 32725
G14000118395 AUTO GLASS OF FLORIDA EXPIRED 2014-11-25 2019-12-31 No data 7979 SAILBOAT KEY BLVD SOUTH, UNIT 505, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1060 E INDUSTRIAL DR, UNIT G, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2018-04-24 1060 E INDUSTRIAL DR, UNIT G, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 750 SAXON BLVD, DELTONA, FL 32725 No data
NAME CHANGE AMENDMENT 2017-05-11 FLORIDA AUTO GLASS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
Name Change 2017-05-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State