Search icon

PERUVIAN GLASS & MORE, INC. - Florida Company Profile

Company Details

Entity Name: PERUVIAN GLASS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERUVIAN GLASS & MORE, 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: 23 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000114798
FEI/EIN Number 542081730

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

Address: 4829 NW 75TH AVE, OCALA, FL, 34482
Mail Address: 4829 NW 75TH AVE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SILVANA P Director 4829 NW 75 TH AVE, OCALA, FL, 34482
MORALES RICARDO Vice President 4829 NW 75TH AVE, OCALA, FL, 34482
MORALES RICARDO Director 4829 NW 75TH AVE, OCALA, FL, 34482
SWANSON VIVIEN L Agent 2522 SW 27TH AVE., OCALA, FL, 34474
PEREZ SILVANA P President 4829 NW 75 TH AVE, OCALA, FL, 34482
PEREZ SILVANA P Treasurer 4829 NW 75 TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-12-18 4829 NW 75TH AVE, OCALA, FL 34482 -
REINSTATEMENT 2008-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-18 4829 NW 75TH AVE, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-02-06 - -
REINSTATEMENT 2004-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000229867 ACTIVE 1000000054675 04833 1257 2007-07-03 2027-07-25 $ 706.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J09000077395 TERMINATED 1000000054677 04833 1256 2007-07-03 2029-01-22 $ 424.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000316926 ACTIVE 1000000054677 04833 1256 2007-07-03 2029-01-28 $ 424.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J07000219777 TERMINATED 1000000054675 04833 1257 2007-07-03 2027-07-18 $ 706.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
REINSTATEMENT 2008-12-18
ANNUAL REPORT 2007-04-30
Amendment 2006-02-06
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-03-28
REINSTATEMENT 2004-07-09
Domestic Profit 2002-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State