Search icon

DOUG GLASS & PAINT CO, INC. - Florida Company Profile

Company Details

Entity Name: DOUG GLASS & PAINT CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG GLASS & PAINT CO, 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: 16 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000051186
FEI/EIN Number 651106427

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

Address: 5470 SO CRANBERRY BLVD., NORTH PORT, FL, 34286
Mail Address: 5470 SO CRANBERRY BLVD., NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS WILLIAM Director 5470 SOUTH CRANBERRY, NORTH PORT, FL, 34286
DOUGLAS WILLIAM Agent 5470 SOUTH CRANBERRY, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 5470 SO CRANBERRY BLVD., NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 5470 SOUTH CRANBERRY, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2008-05-03 5470 SO CRANBERRY BLVD., NORTH PORT, FL 34286 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000229775 TERMINATED 1000000740810 SARASOTA 2017-04-17 2037-04-20 $ 3,510.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000229809 TERMINATED 1000000740817 SARASOTA 2017-04-17 2027-04-20 $ 392.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000102569 TERMINATED 1000000249894 SARASOTA 2012-02-07 2022-02-15 $ 579.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State