Search icon

PORT ST. LUCIE GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT ST. LUCIE GLASS & MIRROR, 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: 01 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 1999 (25 years ago)
Document Number: F67968
FEI/EIN Number 592159871

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

Address: 1520 SE S. Niemeyer Circle, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1520 SE S Niemeyer Circle, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCATO MICHAEL A Treasurer 1520 SE S. Niemeyer Circle, PORT SAINT LUCIE, FL, 34952
SUCATO ROSARIO J President 1520 SE S Niemeyer Circle, PORT SAINT LUCIE, FL, 34952
SUCATO MICHAEL A Agent 1520 SE S. Niemeyer Circle, PORT SAINT LUCIE, FL, 34952
SUCATO JOSEPH L Vice President 1520 SE S Niemeyer Circle, PORT SAINT LUCIE, FL, 34952
SUCATO MICHAEL A Secretary 1520 SE S. Niemeyer Circle, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1520 SE S. Niemeyer Circle, 2, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1520 SE S. Niemeyer Circle, 2, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2014-04-25 1520 SE S. Niemeyer Circle, 2, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2005-04-18 SUCATO, MICHAEL ASR -
REINSTATEMENT 1999-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000758764 TERMINATED 1000000488315 ST LUCIE 2013-04-10 2023-04-17 $ 2,267.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310571252 0420600 2006-10-24 4800 SOUTH CLEVELAND, FORT MYERS, FL, 33907
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-24
Emphasis L: FALL
Case Closed 2006-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State