Search icon

GENERAL IMPACT GLASS & WINDOWS CORP. - Florida Company Profile

Company Details

Entity Name: GENERAL IMPACT GLASS & WINDOWS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL IMPACT GLASS & WINDOWS CORP. 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: 07 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (6 months ago)
Document Number: P01000014373
FEI/EIN Number 651079442

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

Address: 290 W. 78 RD, HIALEAH, FL, 33014
Mail Address: 290 W. 78 RD, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNIGA JOSE A President 290 W.78 RD, HIALEAH, FL, 33014
ZUNIGA JOSE A Vice President 290 W.78 RD, HIALEAH, FL, 33014
ZUNIGA JOSE A Director 290 W.78 RD, HIALEAH, FL, 33014
ZUNIGA JOSE A Agent 290 W. 78 RD, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-08 - -
REGISTERED AGENT NAME CHANGED 2024-10-08 ZUNIGA, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 290 W. 78 RD, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 290 W. 78 RD, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-03-24 290 W. 78 RD, HIALEAH, FL 33014 -
AMENDMENT 2004-11-30 - -

Court Cases

Title Case Number Docket Date Status
FRANCISCO TSCHEN, Appellant(s) v. GENERAL IMPACT GLASS & WINDOWS CORP., Appellee(s). 4D2023-1099 2023-05-05 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE22-001870

Parties

Name Francisco Tschen
Role Appellant
Status Active
Name GENERAL IMPACT GLASS & WINDOWS CORP.
Role Appellee
Status Active
Representations Matthew Koskinen, Jorge Luis Cruz
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Francisco Tschen
Docket Date 2023-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/13/23
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Francisco Tschen
Docket Date 2024-05-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-04-16
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION TO ACCEPT MOTION FOR REHEARING ON THE ISSUEOF APPELLEE'S ATTORNEY FEES AS TIMELY FILED
Docket Date 2024-04-09
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO ACCEPT MOTION FOR REHEARING ON THE ISSUE OF APPELLEE'S ATTORNEY FEES AS TIMELY FILED
Docket Date 2024-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-25
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR APPELLEE'S ATTORNEYS' FEES
Docket Date 2024-01-10
Type Response
Subtype Response
Description RESPONSE TO UNTIMELY MOTION FOR APPELLATE ATTORNEY FEES
Docket Date 2024-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Francisco Tschen
Docket Date 2023-11-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Francisco Tschen
View View File
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-16
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of General Impact Glass & Windows Corp.
Docket Date 2023-10-13
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of General Impact Glass & Windows Corp.
View View File
Docket Date 2023-10-12
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of General Impact Glass & Windows Corp.
Docket Date 2023-10-12
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion to Withdraw Filing
On Behalf Of General Impact Glass & Windows Corp.
Docket Date 2023-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/12/23
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of General Impact Glass & Windows Corp.
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 12, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***CORRECTED***
On Behalf Of Francisco Tschen
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE CORRECTED MOTION***
On Behalf Of Francisco Tschen
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 354 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francisco Tschen
Docket Date 2023-05-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2024-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description * This Order Vacated as to Appellees 1/3/24 Motion for Attorney's Fees- See this Court's Order issued May 7, 2024 * Order on Motion For Attorney's Fees
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
GENERAL IMPACT GLASS & WINDOWS, CORP., VS THE HANOVER INSURANCE COMPANY, et al., 3D2021-0047 2021-01-06 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-209 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-28206 CC

Parties

Name GENERAL IMPACT GLASS & WINDOWS CORP.
Role Appellant
Status Active
Representations Jorge L. Cruz, WILLIAM O. DIAB, Justin S. Miller
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name SOL-A-TROL ALUMINUM PRODUCTS, INC.
Role Appellee
Status Active
Representations BRIAN A. WOLF, CHRISTOPHER M. HORTON
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee The Hanover Insurance Company’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees and Supplemental Motion for Appellate Attorney’s Fees are hereby denied.
Docket Date 2021-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of SOL-A-TROL ALUMINUM PRODUCTS, INC.
Docket Date 2021-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT GENERAL IMPACT GLASS & WINDOWS, CORP.'S MOTION FOR REHEARING
On Behalf Of GENERAL IMPACT GLASS & WINDOWS CORP.
Docket Date 2021-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ JOINT NOTICE OF RELATED CASES AND/OR SAME OR SIMILAR ISSUES
On Behalf Of SOL-A-TROL ALUMINUM PRODUCTS, INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-06
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ AMENDED SUPPLEMENTAL ROA
On Behalf Of SOL-A-TROL ALUMINUM PRODUCTS, INC.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
HENRY PERNAS, VS GENERAL IMPACT GLASS & WINDOWS, CORP., etc., 3D2020-1679 2020-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31791

Parties

Name HENRY PERNAS
Role Appellant
Status Active
Representations LISA N. BALKIN GANG, KAI E. JACOBS
Name GENERAL IMPACT GLASS & WINDOWS CORP.
Role Appellee
Status Active
Representations Justin S. Miller, Jorge L. Cruz, ELIER FERNANDEZ
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HENRY PERNAS
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Enlargement of Time to File the Reply Brief is granted to and including June 16, 2021.
Docket Date 2021-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HENRY PERNAS
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENERAL IMPACT GLASS & WINDOWS CORP.
Docket Date 2021-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GENERAL IMPACT GLASS & WINDOWS CORP.
Docket Date 2021-04-29
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HENRY PERNAS
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/15/2021
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENRY PERNAS
Docket Date 2020-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HENRY PERNAS
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-to 1/17/20
Docket Date 2020-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HENRY PERNAS
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GENERAL IMPACT GLASS & WINDOWS CORP.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2020.

Documents

Name Date
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478748603 2021-03-13 0455 PPS 290 W 78th Rd, Hialeah, FL, 33014-4302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193425
Loan Approval Amount (current) 193425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4302
Project Congressional District FL-26
Number of Employees 30
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 194861.11
Forgiveness Paid Date 2021-12-14
1179987206 2020-04-15 0455 PPP 290 WEST 78TH RD, HIALEAH, FL, 33014-4302
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193425
Loan Approval Amount (current) 193425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-4302
Project Congressional District FL-26
Number of Employees 30
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 195074.49
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State