Search icon

GLASS BLOCK SUPPLY, LC. - Florida Company Profile

Company Details

Entity Name: GLASS BLOCK SUPPLY, LC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLASS BLOCK SUPPLY, LC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Jun 2008 (17 years ago)
Document Number: L04000010999
FEI/EIN Number 651217103

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

Address: 100 BUSINESS CENTER DRIVE, SUITE #12, ORMOND BEACH, FL, 32174, US
Mail Address: 100 BUSINESS CENTER DRIVE, SUITE #12, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUVOLO THOMAS C Managing Member 7 Cliffwood Circle, ORMOND BEACH, FL, 32174
RUVOLO THOMAS C Agent 7 Cliffwood Circle, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 7 Cliffwood Circle, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-10 100 BUSINESS CENTER DRIVE, SUITE #12, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2009-07-10 100 BUSINESS CENTER DRIVE, SUITE #12, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2008-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State