Search icon

S. F. GLASS & MIRROR CORPORATION - Florida Company Profile

Company Details

Entity Name: S. F. GLASS & MIRROR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. F. GLASS & MIRROR CORPORATION 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: 30 Oct 1981 (43 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F48929
FEI/EIN Number 592140127

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

Address: 4835 N.W. 183 ST., C/O JUAN M. SIXTO, OPA LOCKA, FL, 33055, US
Mail Address: 4835 N.W. 183 ST., C/O JUAN M. SIXTO, OPA LOCKA, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIXTO JUAN M Vice President 980 SW 171 TERR, HOLLYWOOD, FL, 33027
SIXTO PETER President 16883 SW 1ST ST, HOLLYWOOD, FL, 33027
SIXTO PETER Director 16883 SW 1ST ST, HOLLYWOOD, FL, 33027
SIXTO PETER Agent 16883 SW 1ST ST, HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4835 N.W. 183 ST., C/O JUAN M. SIXTO, OPA LOCKA, FL 33055 -
CHANGE OF MAILING ADDRESS 2009-04-28 4835 N.W. 183 ST., C/O JUAN M. SIXTO, OPA LOCKA, FL 33055 -
AMENDMENT 2008-05-22 - -
REGISTERED AGENT NAME CHANGED 2008-03-31 SIXTO, PETER -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 16883 SW 1ST ST, HOLLYWOOD, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000227422 ACTIVE 1000000306132 MIAMI-DADE 2013-01-24 2033-01-30 $ 6,018.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-28
Amendment 2008-05-22
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State