Search icon

VISION AUTO GLASS OF FLORIDA, INC.

Company Details

Entity Name: VISION AUTO GLASS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 2015 (9 years ago)
Date of dissolution: 17 Feb 2025 (5 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2025 (5 days ago)
Document Number: P15000084198
FEI/EIN Number 47-5336716
Address: 14426 AMBERLY LANE, 301, DELRAY BEACH, FL 33446
Mail Address: 14426 AMBERLY LANE, 301, DELRAY BEACH, FL 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOPACZ, MATHEW Agent 14426 AMBERLY LN, 301, DELRAY BEACH, FL 33446

President

Name Role Address
KOPACZ, MATHEW President 14426 AMBERLY LANE, 301 DELRAY BEACH, FL 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 14426 AMBERLY LANE, 301, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2024-03-12 14426 AMBERLY LANE, 301, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 14426 AMBERLY LN, 301, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2021-03-20 KOPACZ, MATHEW No data
REINSTATEMENT 2017-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
VISION AUTO GLASS OF FLORIDA, INC. A/A/O ANDREW FLOYD VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2019-2236 2019-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004175-O

Parties

Name VISION AUTO GLASS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Tyler Jon Chasez
Name ANDREW FLOYD
Role Petitioner
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Respondent
Status Active
Representations Alexandra Valdes
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-09-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2019-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/20 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2019-08-20
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ TO 9/19 FOR LT TO RENDER ORDER ON ATTY FEES. RS TO FILE STATUS RPT.
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMEND PET/APX TO 8/22
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of VISION AUTO GLASS OF FLORIDA, INC.
Docket Date 2019-08-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REMAND
On Behalf Of VISION AUTO GLASS OF FLORIDA, INC.
Docket Date 2019-08-01
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR WRIT OF CERTIORARI; FILED BELOW 7/25/19
On Behalf Of VISION AUTO GLASS OF FLORIDA, INC.
Docket Date 2019-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand ~ AND CONFESSION OF ERROR
On Behalf Of Progressive Select Insurance Company
Docket Date 2019-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of VISION AUTO GLASS OF FLORIDA, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-17
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-01-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State