Entity Name: | GLASS CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLASS CONCEPTS, 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: | 15 Jun 1983 (42 years ago) |
Document Number: | G45639 |
FEI/EIN Number |
592313927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014 |
Mail Address: | 5680 NW 161ST STREET, MIAMI GARDENS, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENEGAR JAMES R | Director | 3620 PARK COURT, WESTON, FL, 33332 |
HENEGAR JAMES R | President | 3620 PARK COURT, WESTON, FL, 33332 |
ZEBERSKY & PAYNE, LLP | Agent | 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 5680 NW 161ST STREET, MIAMI GARDENS, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 5680 NW 161ST STREET, MIAMI GARDENS, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 110 SE 6TH STREET, SUITE 2150, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | ZEBERSKY & PAYNE, LLP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State