Entity Name: | ALL GLASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL 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: |
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: | 03 Nov 1986 (38 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | J40705 |
FEI/EIN Number |
592745526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL GLASS INC 401 K PROFIT SHARING PLAN TRUST | 2010 | 592745526 | 2011-07-26 | ALL GLASS INC | 41 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592745526 |
Plan administrator’s name | ALL GLASS INC |
Plan administrator’s address | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714 |
Administrator’s telephone number | 4077020403 |
Signature of
Role | Plan administrator |
Date | 2011-07-26 |
Name of individual signing | ALL GLASS INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KAPLAN, JAY S | President | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714 |
KAPLAN, JAY S | Director | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714 |
BOUR, DAVID | Vice President | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714 |
BOUR, DAVID | Director | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714 |
KAPLAN, DAVID J | Secretary | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714 |
KAPLAN, DAVID J | Treasurer | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714 |
KAPLAN, DAVID J | Director | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714 |
STONE, STEPHEN M. | Agent | 725 N. MAGNOLIA AVENUE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-05 | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 1998-05-05 | 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-06-30 | 725 N. MAGNOLIA AVENUE, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 1986-12-29 | STONE, STEPHEN M. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000200787 | LAPSED | 2010-CA-7251-15-W | SEMINOLE COUNTY CIRCUIT COURT | 2011-03-29 | 2016-04-01 | $58,569.77 | CLOSETMAID CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-05 |
REINSTATEMENT | 2009-11-19 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-07-13 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-02-05 |
ANNUAL REPORT | 2002-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309575314 | 0420600 | 2005-12-14 | 78 N. THOMPSON, APOPKA, FL, 32703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202623203 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2006-01-30 |
Abatement Due Date | 2006-02-02 |
Current Penalty | 1875.0 |
Initial Penalty | 2500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2000-09-21 |
Case Closed | 2001-04-13 |
Related Activity
Type | Referral |
Activity Nr | 202320313 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2000-10-11 |
Abatement Due Date | 2000-10-19 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2000-10-11 |
Abatement Due Date | 2000-10-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-01-08 |
Case Closed | 1993-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State