Search icon

SOUTHEAST GLASS AND MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST GLASS AND MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST GLASS AND 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: 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: 20 Jul 1987 (38 years ago)
Document Number: J83314
FEI/EIN Number 592835488

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

Address: 603 US HWY 41 S, RUSKIN, FL, 33570, US
Mail Address: 516 US Hwy 41 S., RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS, JAMES R. President 603 HWY 41 S, RUSKIN, FL, 33570
PITTS, JAMES R. Treasurer 603 HWY 41 S, RUSKIN, FL, 33570
GRAVES, RICHARD S. Vice President 313 WENDI LANE, RUSKIN, FL, 33570
GRAVES LORETTA Secretary 313 WENDI LANE, RUSKIN, FL, 33570
GRAVES JR RICHARD S Treasurer 313 WENDI LANE, RUSKIN, FL, 33570
GRAVES RICHARD SSr. Agent 516 S US Hwy 41, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 603 US HWY 41 S, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 516 S US Hwy 41, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 603 US HWY 41 S, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2022-02-03 GRAVES, RICHARD S, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State