Entity Name: | EMHART GLASS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Feb 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Feb 2009 (16 years ago) |
Document Number: | F07000001089 |
FEI/EIN Number |
06-1526117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7780 49th Street North, Pinellas Park, FL, 33781, US |
Mail Address: | 74 Kahler Road North, Horseheads, NY, 14845, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MATHERS SUSAN T | President | 908 OAK HILL DRIVE, ELMIRA, NY, 14905 |
MATHERS SUSAN T | Director | 908 OAK HILL DRIVE, ELMIRA, NY, 14905 |
MATHERS SUSAN T | Chief Financial Officer | 908 OAK HILL DRIVE, ELMIRA, NY, 14905 |
Phelps Laura | Secretary | 276 North Street, Windsor Locks, CT, 06096 |
Weiskopf Bryon | Vice President | 390 Widger Hill Road, Horseheads, NY, 148710274 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 7780 49th Street North, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 7780 49th Street North, Pinellas Park, FL 33781 | - |
CANCEL ADM DISS/REV | 2009-02-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-06-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State