Search icon

SOUTHERN GLASS & ALUMINUM CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHERN GLASS & ALUMINUM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN GLASS & ALUMINUM 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: 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: 04 Sep 2002 (23 years ago)
Date of dissolution: 21 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: P02000097101
FEI/EIN Number 030482244

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

Address: 1150 POWER ST., UNIT #11, NAPLES, FL, 34104
Mail Address: 1150 POWER ST., UNIT #11, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB JOHN President 4060 LAMBS WAY, NAPLES, FL, 34116
LAMB JOHN Secretary 4060 LAMBS WAY, NAPLES, FL, 34116
LAMB JOHN Agent 4060 LAMBS WAY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-21 - -
CHANGE OF MAILING ADDRESS 2011-10-06 1150 POWER ST., UNIT #11, NAPLES, FL 34104 -
REINSTATEMENT 2011-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 1150 POWER ST., UNIT #11, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-21
ANNUAL REPORT 2012-03-05
REINSTATEMENT 2011-10-06
ANNUAL REPORT 2010-06-04
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State