Search icon

PERFECT AUTO GLASS, INC. - Florida Company Profile

Company Details

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

PERFECT 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: 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: 02 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000049719
FEI/EIN Number 650924166

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

Address: 400 LESLIE RD, #910, HALLANDALE, FL, 33009, US
Mail Address: 400 LESLIE DRIVE # 910, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABOCK ARNON President 400 LESLIE DRIVE # 910, HALLANDALE, FL, 33009
LABOCK ARNON Agent 400 LESLIE DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 400 LESLIE RD, #910, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2005-04-01 400 LESLIE RD, #910, HALLANDALE, FL 33009 -
NAME CHANGE AMENDMENT 2002-11-27 PERFECT AUTO GLASS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-08-17 400 LESLIE DRIVE, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-03-03
Name Change 2002-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State