Search icon

A TOUCH OF GLASS, INC. - Florida Company Profile

Company Details

Entity Name: A TOUCH OF GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TOUCH OF GLASS, 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: 29 Oct 1976 (48 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 517465
FEI/EIN Number 591710332

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

Address: 5807 DAWSON ST., 8, HOLLYWOOD, FL, 33023
Mail Address: 6446 SARANAC CIRCLE, FORT LAUDERDALE, FL, 33331
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MINDY President 6446 SARANAC CIRCLE, FORT LAUDERDALE, FL, 33331
RAMOS SL Secretary 6446 SARANAC CIRCLE, FORT LAUDERDALE, FL, 33331
RAMOS,S.L. Agent 6446 SARANAC CIRCLE, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 5807 DAWSON ST., 8, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2008-04-28 RAMOS,S.L. -
REGISTERED AGENT ADDRESS CHANGED 2001-08-14 6446 SARANAC CIRCLE, FORT LAUDERDALE, FL 33331 -
CHANGE OF MAILING ADDRESS 2001-08-14 5807 DAWSON ST., 8, HOLLYWOOD, FL 33023 -
REINSTATEMENT 1997-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1986-10-10 - -
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State