Search icon

FLORIDA STAINED GLASS, INC. - Florida Company Profile

Company Details

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

FLORIDA STAINED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 1980 (45 years ago)
Document Number: 686601
FEI/EIN Number 592022106

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

Address: 2702 POWER MILL CT, # 1, TALLAHASSEE, FL, 32301
Mail Address: 2702 POWER MILL CT, # 1, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALE, CHARLES R President 2702 POWER MILL CT # 1, TALLAHASSEE, FL, 32301
ALE, CHARLES R Agent 2702 POWER MILL CT # 1, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 2702 POWER MILL CT, # 1, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2006-02-02 2702 POWER MILL CT, # 1, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 2702 POWER MILL CT # 1, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State