Search icon

GLASSWALL CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: GLASSWALL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASSWALL CONCEPTS, 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: 27 Jun 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: M88095
FEI/EIN Number 650059360

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

Address: 473 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166
Mail Address: P O BOX 661083, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOMHALL JAMES R. J Treasurer 649 EASTWARD DR, MIAMI SPRINGS, FL, 33166
BROOMHALL JAMES R. S Vice President 473 S. DR., MIAMI SPRINGS, FL, 33166
BROOMHALL RITA A President 473 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166
BROOMAHALL, JAMES R. Agent 473 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 473 SOUTH DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-04-26 473 SOUTH DRIVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 1990-08-20 BROOMAHALL, JAMES R. -

Documents

Name Date
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State