Search icon

GLASS CONCEPTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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