Search icon

ALL PHASE GLASS AND MIRROR COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ALL PHASE GLASS AND MIRROR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE GLASS AND MIRROR COMPANY, 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: 02 May 1990 (35 years ago)
Document Number: L70355
FEI/EIN Number 593009685

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

Address: 5001 N Coolidge Ave, TAMPA, FL, 33614, US
Mail Address: 5001 N Coolidge Ave, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL, II JAMES O President 19259 PHILLIPS ROAD, MASARYKTOWN, FL, 34604
HALL KRISTIE L Vice President 19259 PHILLIPS ROAD, MASARYKTOWN, FL, 34604
Hall Alyssa Secretary 5001 N Coolidge Ave, TAMPA, FL, 33614
Casson Michael Manager 5001 N Coolidge Ave, TAMPA, FL, 33614
HALL KRISTIE L Agent 19259 PHILLIPS ROAD, MASARYKTOWN, FL, 32604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 5001 N Coolidge Ave, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2014-02-27 5001 N Coolidge Ave, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 19259 PHILLIPS ROAD, MASARYKTOWN, FL 32604 -
REGISTERED AGENT NAME CHANGED 2004-05-03 HALL, KRISTIE L -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State