Search icon

CONTI GLASS CORPORATION - Florida Company Profile

Company Details

Entity Name: CONTI GLASS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTI GLASS CORPORATION 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: 10 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: P02000109478
FEI/EIN Number 371445357

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

Address: 8808 SW 129 STREET, MIAMI, FL, 33176
Mail Address: 8808 SW 129 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL HORACIO R President 8808 SW 129 STREET, MIAMI, FL, 33176
LEAL HORACIO R Treasurer 8808 SW 129 STREET, MIAMI, FL, 33176
LEAL HORACIO R Director 8808 SW 129 STREET, MIAMI, FL, 33176
LEAL HORACIO R Agent 8808 SW 129 STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105013 GLASS STAIRS AND RAILINGSCORP EXPIRED 2014-10-16 2019-12-31 - 8808 SW 129 ST., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-11 8808 SW 129 STREET, MIAMI, FL 33176 -
REINSTATEMENT 2010-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-11 8808 SW 129 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-10-11 8808 SW 129 STREET, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-03-12 LEAL, HORACIO R -

Court Cases

Title Case Number Docket Date Status
GRUNDMAN FABRICATORS & ERECTORS, INC., VS CONTI GLASS CORPORATION, 3D2013-1700 2013-07-01 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
09-17077

Parties

Name GRUNDMAN FABRICATORS & ERECTOR
Role Appellant
Status Active
Representations NANCY LITTLE HOFFMANN, PHILIP M. WARREN
Name CONTI GLASS CORPORATION
Role Appellee
Status Active
Representations FELENA R. TALBOTT
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-02-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Philip M. Warren 144568 AA Nancy Little Hoffmann 181238
Docket Date 2014-02-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRUNDMAN FABRICATORS & ERECTOR
Docket Date 2014-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONTI GLASS CORPORATION
Docket Date 2013-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-25 days to 1/6/14
Docket Date 2013-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ This is a motion for EOT to file the answer brief.
On Behalf Of CONTI GLASS CORPORATION
Docket Date 2013-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRUNDMAN FABRICATORS & ERECTOR
Docket Date 2013-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time for service of the initial brief is granted to and including November 23, 2013.
Docket Date 2013-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes. REVISED BY TRIAL COURT (please use this record and not 10/2/13 record)
Docket Date 2013-10-19
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 GRUNDMAN FABRICATORS & ERECTOR
Docket Date 2013-10-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 suppl volumes (III- IX).
Docket Date 2013-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes
Docket Date 2013-07-29
Type Response
Subtype Objection
Description Objection
Docket Date 2013-07-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 25, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-07-25
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRUNDMAN FABRICATORS & ERECTOR

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507708400 2021-02-03 0455 PPS 8808 SW 129th St, Miami, FL, 33176-5919
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76720
Loan Approval Amount (current) 76720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-5919
Project Congressional District FL-27
Number of Employees 9
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77293.27
Forgiveness Paid Date 2021-11-10
8600517103 2020-04-15 0455 PPP 8808 sw 129TH ST, MIAMI, FL, 33176-5919
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95877
Loan Approval Amount (current) 95877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-5919
Project Congressional District FL-27
Number of Employees 9
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96490.32
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State