Entity Name: | J. LARNER GLASS STUDIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 1999 (26 years ago) |
Document Number: | P99000058083 |
FEI/EIN Number | 593586550 |
Address: | 106 LAKE DOT DRIVE, SANFORD, FL, 32773 |
Mail Address: | 106 LAKE DOT DRIVE, SANFORD, FL, 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARNER JOHN G | Agent | 106 LAKE DOT DR, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
LARNER JOHN G | President | 106 LAKE DOT DR, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
LARNER JULIET L | Secretary | 106 LAKE DOT DR, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
LARNER JULIET L | Treasurer | 106 LAKE DOT DR, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
Larner Gregory D | Vice President | 106 LAKE DOT DRIVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 106 LAKE DOT DRIVE, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 106 LAKE DOT DRIVE, SANFORD, FL 32773 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000309289 | TERMINATED | 1000000059270 | 09423 0694 | 2007-09-06 | 2027-09-26 | $ 3,562.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J06000135165 | TERMINATED | 1000000027870 | 06272 0478 | 2006-06-05 | 2026-06-21 | $ 1,437.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State