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 |
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 |
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 | - |
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