Search icon

HUDSON GLASS COMPANY, INC.

Company Details

Entity Name: HUDSON GLASS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: P99000037866
FEI/EIN Number 650922089
Address: 9716 STATE ROAD 52, HUDSON, FL, 34669, US
Mail Address: 9716 STATE ROAD 52, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
OSWEILER JEFFREY P Agent 8026 Moonlight Ln., New Port Richey, FL, 34654

President

Name Role Address
OSWEILER JEFFREY President 8026 Moonlight Ln., New Port Richey, FL, 34654

Secretary

Name Role Address
OSWEILER MELISSA Secretary 8026 MOONLIGHT LN., NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01061900085 DISCOUNT GLASS AND MIRROR ACTIVE 2001-03-02 2027-12-31 No data 9716 STATE ROAD 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-11 No data No data
AMENDMENT 2018-06-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 8026 Moonlight Ln., New Port Richey, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-02 9716 STATE ROAD 52, HUDSON, FL 34669 No data
AMENDMENT 2014-06-02 No data No data
CHANGE OF MAILING ADDRESS 2014-06-02 9716 STATE ROAD 52, HUDSON, FL 34669 No data
REGISTERED AGENT NAME CHANGED 2014-03-25 OSWEILER, JEFFREY P No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
Amendment 2018-06-11
Amendment 2018-06-08
ANNUAL REPORT 2018-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State