Search icon

GLASSALUM ENGINEERING CORP. - Florida Company Profile

Company Details

Entity Name: GLASSALUM ENGINEERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASSALUM ENGINEERING CORP. 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: 17 Aug 1972 (53 years ago)
Date of dissolution: 24 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: 407015
FEI/EIN Number 591410034

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

Address: % NORTEK, INC, 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903
Mail Address: % NORTEK, INC, 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREADY, RICHARD L. President 50 KENNEDY PLAZA(NORTEK), PROVIDENCE, RI.
BREADY, RICHARD L. Director 50 KENNEDY PLAZA(NORTEK), PROVIDENCE, RI.
DONNELLY, KEVIN W. Secretary 50 KENNEDY PLAZA, PROVIDENCE, RI
HARRIS, RICHARD, J Vice President 50 KENNEDY PLAZA, PROVIDENCE, RI
HARRIS, RICHARD, J Treasurer 50 KENNEDY PLAZA, PROVIDENCE, RI
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
HARRIS, RICHARD, J Director 50 KENNEDY PLAZA, PROVIDENCE, RI

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-24 - -
REGISTERED AGENT NAME CHANGED 1994-06-21 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-06-21 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-26 % NORTEK, INC, 50 KENNEDY PLAZA, PROVIDENCE, RI 02903 -
CHANGE OF MAILING ADDRESS 1989-06-26 % NORTEK, INC, 50 KENNEDY PLAZA, PROVIDENCE, RI 02903 -

Documents

Name Date
Voluntary Dissolution 2000-01-24
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100334598 0419700 1985-10-22 225 WATER ST, JACKSONVILLE, FL, 32202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-10-23
Emphasis N: SWINGSCAF
Case Closed 1985-10-23
17426917 0418800 1985-09-10 1 E. BROWARD BLVD., FT. LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-10
Emphasis N: SWINGSCAF
Case Closed 1985-09-10
2157949 0419700 1985-07-30 225 WATER ST, JACKSONVILLE, FL, 32202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1985-10-09

Related Activity

Type Complaint
Activity Nr 70542386
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1985-09-11
Abatement Due Date 1985-09-21
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1985-09-21
Abatement Due Date 1985-09-21
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-09-11
Abatement Due Date 1985-09-21
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1985-09-11
Abatement Due Date 1985-09-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19260556 B02 V
Issuance Date 1985-09-11
Abatement Due Date 1985-09-21
Nr Instances 1
Nr Exposed 2
2161230 0419700 1985-05-10 828 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-05-10
Case Closed 1985-06-27

Related Activity

Type Referral
Activity Nr 900868035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1985-06-07
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 2
1206432 0418800 1985-03-06 500 EAST BROWARD BLVD., FT. LAUDERDALE, FL, 33166
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-03-26

Related Activity

Type Referral
Activity Nr 900669953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 I01
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 2
1206788 0419700 1984-11-20 828 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-11-21
Emphasis N: SWINGSCAF
Case Closed 1984-11-20
1168871 0418800 1984-10-16 100 W CYPRESS CREEK RD, FT LLD, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Emphasis N: SWINGSCAF
Case Closed 1984-11-01
13420005 0418800 1982-09-07 9700 COLLINS AVE, Bal Harbour, FL, 33154
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-09-07
Case Closed 1984-03-10
13419908 0418800 1982-08-04 9700 COLLINS AVE BAL HARBOUR, Bal Harbour, FL, 33154
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-09-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1982-08-18
Abatement Due Date 1982-08-13
Current Penalty 120.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-08-10
Abatement Due Date 1982-08-13
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-08-18
Abatement Due Date 1982-08-13
Current Penalty 120.0
Initial Penalty 420.0
Nr Instances 1
13488358 0418800 1982-04-22 7933 NW 71 ST, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-04-22
Case Closed 1982-12-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1977-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-02-10
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-10
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-02-10
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-02-10
Abatement Due Date 1977-02-17
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 IA
Issuance Date 1977-02-10
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-02-10
Abatement Due Date 1977-02-17
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-02-10
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-10
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1977-02-10
Abatement Due Date 1977-02-17
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State