Search icon

ACADEMY AUTOMOTIVE GLASS, INC. - Florida Company Profile

Company Details

Entity Name: ACADEMY AUTOMOTIVE GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACADEMY AUTOMOTIVE GLASS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: P14000041153
FEI/EIN Number 46-5759190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3433 FOWLER ST, FORT MYERS, FL, 33901, US
Mail Address: 1537 ALCAZAR AVE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA Orestes CO 1537 ALCAZAR AVE, FORT MYERS, FL, 33901
GARCIA Orestes Director 1537 ALCAZAR AVE, FORT MYERS, FL, 33901
garcia Orestes Agent 1537 ALCAZAR AVE., FORT MYERS, FL, 33901
GARCIA ORESTES President 1537 ALCAZAR AVE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 3433 FOWLER ST, FORT MYERS, FL 33901 -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 garcia, Orestes -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-22
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State