Search icon

PEACH GLASS & MIRROR INC. - Florida Company Profile

Company Details

Entity Name: PEACH GLASS & MIRROR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACH GLASS & MIRROR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H51752
FEI/EIN Number 592521465

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

Address: 5917 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 5917 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPINTO THOMAS President 3306 LITTLE RD, VALRICO, FL, 33594
DEPINTO JILL Secretary 3306 LITTLE RD, VALRICO, FL, 33594
DEPINTO JILL Treasurer 3306 LITTLE RD, VALRICO, FL, 33594
BRITT BILLY G Vice President 11736 IVY FLOWER LOOP, RIVERVIEW, FL, 33569
DEPINTO THOMAS P Agent 3306 LITTLE RD., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 3306 LITTLE RD., VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 5917 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2005-02-28 5917 CAUSEWAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2001-07-09 DEPINTO, THOMAS P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000371556 LAPSED 16-2009-CC-010800-MA DUVAL COUNTY 2010-02-19 2015-03-01 $9,799.16 SOUTHEASTERN ALUMINUM PRODUCTS, INC., 4925 BULLS BAY HIGHWAY, JACKSONVILLE, FL 32219

Documents

Name Date
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-02-04
Reg. Agent Change 2001-07-09
Off/Dir Resignation 2001-06-22
ANNUAL REPORT 2001-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State