Search icon

J&J GLASS & MIRROR CORP.

Company Details

Entity Name: J&J GLASS & MIRROR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: P96000058266
FEI/EIN Number 650680213
Address: 1827 TRADE CENTER WAY, #2, NAPLES, FL, 34109, US
Mail Address: 1827 TRADE CENTER WAY, #2, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Noel Melissa R Agent 1827 TRADE CENTER WAY, NAPLES, FL, 34109

President

Name Role Address
WATERS MARK N President 2039 MISSION DR., NAPLES, FL, 34109

Vice President

Name Role Address
WATERS OLIVER Vice President 1827 TRADE CENTER WAY #2, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06229700028 J & J GLASS ACTIVE 2006-08-17 2026-12-31 No data 1827 TRADE CENTER WAY, STE #2, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-28 Noel, Melissa R No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 1827 TRADE CENTER WAY, #2, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 1827 TRADE CENTER WAY, #2, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1999-04-29 1827 TRADE CENTER WAY, #2, NAPLES, FL 34109 No data
NAME CHANGE AMENDMENT 1996-08-19 J&J GLASS & MIRROR CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
Amendment 2023-10-16
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State