Search icon

J. LARNER GLASS STUDIO, INC.

Company Details

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

Agent

Name Role Address
LARNER JOHN G Agent 106 LAKE DOT DR, SANFORD, FL, 32773

President

Name Role Address
LARNER JOHN G President 106 LAKE DOT DR, SANFORD, FL, 32773

Secretary

Name Role Address
LARNER JULIET L Secretary 106 LAKE DOT DR, SANFORD, FL, 32773

Treasurer

Name Role Address
LARNER JULIET L Treasurer 106 LAKE DOT DR, SANFORD, FL, 32773

Vice President

Name Role Address
Larner Gregory D Vice President 106 LAKE DOT DRIVE, SANFORD, FL, 32773

Events

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

Debts

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

Documents

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