Search icon

PROFESSIONAL AUTO GLASS, INC. - Florida Company Profile

Company Details

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

PROFESSIONAL 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: 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: 31 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: P95000067536
FEI/EIN Number 650604486

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

Address: 3591 W 71 Terr, Hialeah, FL, 33018, US
Mail Address: 3591 W 71 Terr, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ABNER President 3591 W 71 TRR, HIALEAH, FL, 33018
LOPEZ ABNER Treasurer 3591 W 71 TRR, HIALEAH, FL, 33018
LOPEZ ABNER Director 3591 W 71 TRR, HIALEAH, FL, 33018
LOPEZ IRIS Secretary 3591 W 71 TRR, HIALEAH, FL, 33018
LOPEZ ABNER Agent 3591 W 71ST TERR, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-23 3591 W 71 Terr, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 3591 W 71 Terr, Hialeah, FL 33018 -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 3591 W 71ST TERR, HIALEAH, FL 33018 -
REINSTATEMENT 1998-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000070502 TERMINATED 1000000876845 DADE 2021-02-10 2031-02-17 $ 508.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681088 TERMINATED 1000000843027 DADE 2019-10-08 2039-10-16 $ 1,150.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-07-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State