Search icon

GLASSALUM ERECTORS, INC.

Company Details

Entity Name: GLASSALUM ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1990 (35 years ago)
Date of dissolution: 03 Mar 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: L73463
FEI/EIN Number 65-0208647
Address: 7933 NW 71ST STREET, MIAMI, FL 33166-2339
Mail Address: 7933 NW 71ST STREET, MIAMI, FL 33166-2339
Place of Formation: FLORIDA

Agent

Name Role Address
MACK, DARLENE Agent 8871 S.W. 49TH COURT, COOPER CITY, FL 33328

Chief Executive Officer

Name Role Address
BUDD, MICHAEL Chief Executive Officer 3592 WOODLAND TRAIL, SAINT PAUL, MN 55123

Director

Name Role Address
DE GOBBI, ALBERTO Director 3 GRASSMERE POND LANE, SUFFIELD, CT 06078-1377

Chairman

Name Role Address
MAFESSANTI, LUCIO Chairman VIA MATTEI 21/23, VITTORIO VENETO (TV) 31029

Secretary

Name Role Address
DANIELE, CLAUDIO Secretary 141 W GRAYLING LN, SUFFIELD, CT 06079

Events

Event Type Filed Date Value Description
MERGER 2008-03-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F08000000314. MERGER NUMBER 500000082485
MERGER 2000-06-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000030647
CHANGE OF PRINCIPAL ADDRESS 1991-06-27 7933 NW 71ST STREET, MIAMI, FL 33166-2339 No data
CHANGE OF MAILING ADDRESS 1991-06-27 7933 NW 71ST STREET, MIAMI, FL 33166-2339 No data

Documents

Name Date
Reg. Agent Resignation 2008-06-02
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-26
Merger 2000-06-30
ANNUAL REPORT 2000-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State