Search icon

GLASS FILM, INC. - Florida Company Profile

Company Details

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

GLASS FILM, 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: 11 Jul 1969 (56 years ago)
Date of dissolution: 29 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2004 (21 years ago)
Document Number: 349285
FEI/EIN Number 591264184

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

Address: 204 55TH ST NW, BRADENTON, FL, 34209
Mail Address: 204 55TH ST NW, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEST WALTER R Agent 204 55TTH ST NW, BRADENTON, FL, 34209
TEST, WALTER R. President 204-55TH ST. N.W., BRADENTON, FL
TEST, RUTH A. Vice President 204-55TH ST. N.W., BEADENTON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-09 204 55TH ST NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 1999-04-09 204 55TH ST NW, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-25 204 55TTH ST NW, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 1997-04-25 TEST, WALTER R -
REINSTATEMENT 1985-08-14 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Voluntary Dissolution 2004-03-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-05-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State