Search icon

VARSITY GLASS, INC. - Florida Company Profile

Company Details

Entity Name: VARSITY GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARSITY GLASS, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 02 Apr 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: P01000098413
FEI/EIN Number 651145580

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

Address: 7917 SW JACK JAMES DR, #2, STUART, FL, 34997
Mail Address: 7917 SW JACK JAMES DR, #2, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARBROUGH HAROLD B President 7917 SW JACK JAMES DR #2, STUART, FL, 34997
YARBROUGH HAROLD BPRES Agent 7917 SW JACK JAMES DR, STUART, FL, 34997

Events

Event Type Filed Date Value Description
MERGER 2013-04-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P10000018380. MERGER NUMBER 700000130457
CHANGE OF PRINCIPAL ADDRESS 2011-03-26 7917 SW JACK JAMES DR, #2, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2011-03-26 7917 SW JACK JAMES DR, #2, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-26 7917 SW JACK JAMES DR, # 2, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2009-03-22 YARBROUGH, HAROLD B, PRES -

Documents

Name Date
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State