Search icon

CITY AUTO GLASS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CITY AUTO GLASS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY AUTO GLASS OF FLORIDA, 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: 26 Nov 2019 (5 years ago)
Date of dissolution: 11 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: P19000090804
FEI/EIN Number 411652150

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

Address: 12391 NW 78th Manor, PARKLAND, FL, 33076, US
Mail Address: 116 CONCORD EXCHANGE SOUTH, SOUTH SAINT PAUL, MN, 55075, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASKI JONATHAN Chief Executive Officer 116 CONCORD EXCHANGE SOUTH, SOUTH SAINT PAUL, MN, 55075
SCHENIAN MICHAEL President 116 CONCORD EXCHANGE SOUTH, SOUTH SAINT PAUL, MN, 55075
LASKI JONATHAN Agent 12391 NW 78th Manor, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 12391 NW 78th Manor, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 12391 NW 78th Manor, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2020-04-21 LASKI, JONATHAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-21
Domestic Profit 2019-11-26

Date of last update: 02 May 2025

Sources: Florida Department of State