Search icon

NATIONAL GLASS COMPANY - Florida Company Profile

Company Details

Entity Name: NATIONAL GLASS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL GLASS COMPANY 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: 07 May 1969 (56 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 345828
FEI/EIN Number 591261248

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

Address: 4200 49TH ST. NORTH, ST PETERSBURG FLA, 33709
Mail Address: 4200 49TH ST. NORTH, ST PETERSBURG FLA, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, PATRICK E. President 4200 49TH ST. NORTH, ST. PETERSBURG, FL, 33709
JOHNSON, PATRICK E. Director 4200 49TH ST. NORTH, ST. PETERSBURG, FL, 33709
JOHNSON, EMILY JO Vice President 4200 49TH ST. NORTH, ST. PETERSBURG, FL, 33709
JOHNSON, EMILY JO Secretary 4200 49TH ST. NORTH, ST. PETERSBURG, FL, 33709
JOHNSON, EMILY JO Director 4200 49TH ST. NORTH, ST. PETERSBURG, FL, 33709
JOHNSON, KANDICE M. Director 4200 49TH ST. NORTH, ST. PETERSBURG, FL, 33709
JOHNSON, PATRICK E. Agent 4200 49TH ST. NORTH, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1986-03-04 JOHNSON, PATRICK E. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955578 TERMINATED 1000000408233 PINELLAS 2012-11-29 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-06-17
ANNUAL REPORT 1995-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State