Search icon

A-1 SPEED AUTO GLASS, INC - Florida Company Profile

Company Details

Entity Name: A-1 SPEED AUTO GLASS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 SPEED AUTO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000085926
FEI/EIN Number 47-2271115

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

Address: 3871 BRANT PL, LEESBURG, FL, 34748, US
Mail Address: 3871 BRANT PL, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ ABEL President 3871 BRANT PL, LEESBURG, FL, 34748
Vasquez Abel Agent 3871 BRANT PL, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 3871 BRANT PL, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2022-05-12 3871 BRANT PL, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 3871 BRANT PL, LEESBURG, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-03-22 Vasquez, Abel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000210771 TERMINATED 1000000817871 ORANGE 2019-03-06 2039-03-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000408732 TERMINATED 1000000784499 ORANGE 2018-05-30 2038-06-13 $ 2,000.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-06-20
REINSTATEMENT 2022-05-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State