Search icon

DIAMOND ARCHITECTURAL GLASS, INC. - Florida Company Profile

Company Details

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

DIAMOND ARCHITECTURAL 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: 28 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: G36308
FEI/EIN Number 592291888

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

Address: 115 BAYWOOD AVE, LONGWOOD, FL, 32750, US
Mail Address: P.O. BOX 521742, LONGWOOD, FL, 32752-1742, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAMOND ARCHITECHURAL GLASS, INC 401K PLAN 2010 592291888 2011-08-01 DIAMOND ARCHITECTURAL GLASS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 4073317780
Plan sponsor’s address 115 BAYWOOD AVE, LONGWOOD, FL, 32750

Plan administrator’s name and address

Administrator’s EIN 592291888
Plan administrator’s name DIAMOND ARCHITECTURAL GLASS
Plan administrator’s address 115 BAYWOOD AVE, LONGWOOD, FL, 32750
Administrator’s telephone number 4073317780

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing RICHARD RUGGIERI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUGGIERI RICHARD President 25425 ARUNDEL WAY, SORRENTO, FL, 327769563
RUGGIERI RICHARD Treasurer 25425 ARUNDEL WAY, SORRENTO, FL, 327769563
RUGGIERI RICHARD Director 25425 ARUNDEL WAY, SORRENTO, FL, 327769563
RUGGIERI NANCY E Vice President 25425 ARUNDEL WAY, SORRENTO, FL, 327769563
RUGGIERI NANCY E Secretary 25425 ARUNDEL WAY, SORRENTO, FL, 327769563
RUGGIERI NANCY E Director 25425 ARUNDEL WAY, SORRENTO, FL, 327769563
Ruggieri Richard Agent 115 BAYWOOD AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-05 Ruggieri, Richard -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 115 BAYWOOD AVENUE, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-14 115 BAYWOOD AVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1993-04-27 115 BAYWOOD AVE, LONGWOOD, FL 32750 -
NAME CHANGE AMENDMENT 1986-07-07 DIAMOND ARCHITECTURAL GLASS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000004366 TERMINATED 1000000765852 SEMINOLE 2017-12-13 2028-01-03 $ 526.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000062580 TERMINATED 1000000729538 SEMINOLE 2016-12-30 2037-02-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000736982 TERMINATED 1000000627315 SEMINOLE 2014-05-21 2034-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000546409 TERMINATED 1000000475252 SEMINOLE 2013-02-18 2023-03-06 $ 1,503.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000113085 TERMINATED 1000000382391 SEMINOLE 2012-11-30 2023-01-16 $ 557.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000883721 TERMINATED 1000000378690 SEMINOLE 2012-10-15 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310829882 0420600 2007-10-29 1536 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2007-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-11-23
Abatement Due Date 2007-11-28
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
305223018 0420600 2002-04-18 4350 MILLENIA BLVD., ORLANDO, FL, 32839
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-09
Case Closed 2002-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-15
Abatement Due Date 2002-10-18
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State