Search icon

STATE WIDE GLASS, INC. - Florida Company Profile

Company Details

Entity Name: STATE WIDE GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE WIDE 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: 05 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2015 (10 years ago)
Document Number: H40959
FEI/EIN Number 592490590

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

Address: 201 W. DONEGAN AVE, KISSIMMEE, FL, 34741, US
Mail Address: 201 W. DONEGAN AVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER SARAH President 201 W. DONEGAN AVE, KISSIMMEE, FL, 34741
Carter Kevin C Vice President 201 W. DONEGAN AVE, KISSIMMEE, FL, 34741
HEMPHILL JAMES Agent 1138 NEW YORK AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
AMENDMENT 2015-09-04 - -
CHANGE OF MAILING ADDRESS 2014-04-09 201 W. DONEGAN AVE, KISSIMMEE, FL 34741 -
AMENDMENT 2013-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1138 NEW YORK AVE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 201 W. DONEGAN AVE, KISSIMMEE, FL 34741 -
AMENDMENT 2007-06-19 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 HEMPHILL, JAMES -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
Amendment 2015-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State