Search icon

GLASS TECH ENGINEERING, INC.

Company Details

Entity Name: GLASS TECH ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 1990 (35 years ago)
Document Number: H05319
FEI/EIN Number 59-2684573
Address: 8321 NW 70 ST, MIAMI, FL 33166
Mail Address: 8321 NW 70 ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, ELVIRA Agent 8321 NW 70 ST, MIAMI, FL 33166

Vice President

Name Role Address
Perez, Reymon Vice President 8321 NW 70 ST, MIAMI, FL 33166

President

Name Role Address
PEREZ, RAMON President 8321 NW 70 ST, MIAMI, FL 33166

Director

Name Role Address
PEREZ, RAMON Director 8321 NW 70 ST, MIAMI, FL 33166

Treasurer

Name Role Address
PEREZ, ELVIRA J. Treasurer 8321 NW 70 ST, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 8321 NW 70 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2004-02-04 8321 NW 70 ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 8321 NW 70 ST, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 1996-04-18 PEREZ, ELVIRA No data
REINSTATEMENT 1990-07-05 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000537314 ACTIVE 1000001007963 DADE 2024-08-15 2044-08-21 $ 21,025.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-04-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State