Search icon

ARCHITECTURAL ALUMINUM & GLASS CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL ALUMINUM & GLASS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL ALUMINUM & GLASS CONTRACTORS, 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 Oct 1989 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L21919
FEI/EIN Number 650147932

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

Address: 15450 NW 34TH AVE, MIAMI, FL, 33054, US
Mail Address: P.O. BOX 771977, CORAL SPRINGS, FL, 33077-1977, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREESON WILLIAM President 15450 NW 34TH AVENUE, MIAMI, FL, 33054
GREESON WILLIAM Treasurer 15450 NW 34TH AVENUE, MIAMI, FL, 33054
GREESON TIMOTHY W Vice President 15450 NW 34TH AVENUE, MIAMI, FL, 33054
GREESON WILLIAM Agent 15450 N.W. 34TH AVE., MIAMI, FL, 330542460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-06-14 15450 NW 34TH AVE, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2002-05-12 GREESON, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 15450 N.W. 34TH AVE., MIAMI, FL 33054-2460 -
CHANGE OF PRINCIPAL ADDRESS 1994-06-28 15450 NW 34TH AVE, MIAMI, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001055491 LAPSED 1000000460359 BROWARD 2013-05-27 2023-06-07 $ 2,962.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000474212 TERMINATED 08-28410 CC 23 (5) MIAMI-DADE CTY. CT. 2008-12-23 2014-02-16 $10,075.61 AGC FLAT GLASS NORTH AMERICA, INC., 1400 LINCOLN ST., KINGSPORT, TN 37664
J06000144696 LAPSED 06-1667 CC 26 MIAMI-DADE COUNTY 2006-06-26 2011-07-06 $14164.15 BESAM AUTOMATED ENTRANCE SYSTEMS, INC., P.O. BOX 827375, PHILADELPHIA, PA 19182-7375

Documents

Name Date
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305499568 0418800 2002-08-16 7535 N KENDALL DRIVE, MIAMI, FL, 33156
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-08-16
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-09-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-08-29
Abatement Due Date 2002-09-05
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-08-29
Abatement Due Date 2002-09-10
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 03 Mar 2025

Sources: Florida Department of State