Search icon

GLASS SOURCE INC. - Florida Company Profile

Company Details

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

GLASS SOURCE 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: 30 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000104870
FEI/EIN Number 651150622

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

Address: 9244 SW 8TH TERR, MIAMI, FL, 33174
Mail Address: 9244 SW 8TH TERR, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARZA JORGE President 9244 SW 8TH TERR, MIAMI, FL, 331743168
ARZA JORGE Agent 9244 SW 8TH TERR, MIAMI, FL, 331743168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 9244 SW 8TH TERR, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2008-10-28 9244 SW 8TH TERR, MIAMI, FL 33174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2002-09-27 GLASS SOURCE INC. -

Documents

Name Date
Off/Dir Resignation 2011-12-27
REINSTATEMENT 2010-04-28
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-04-10
Name Change 2002-09-27
ANNUAL REPORT 2002-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State