Search icon

PK GLASS COMPANY - Florida Company Profile

Company Details

Entity Name: PK GLASS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PK GLASS COMPANY 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: 15 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000114106
FEI/EIN Number 200306399

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

Address: 1690 W. 38 PLACE, UNIT B-5, HIALEAH, FL, 33012
Mail Address: 1690 W. 38 PLACE, B-5, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANDRES President 1690 WEST 38 PLACE, B-5, HIALEAH, FL, 33012
PEREZ ANDRES Director 1690 WEST 38 PLACE, B-5, HIALEAH, FL, 33012
PEREZ ANDRES Agent 1690 W. 38 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-01-04 1690 W. 38 PLACE, UNIT B-5, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 1690 W. 38 PLACE, B-5, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 1690 W. 38 PLACE, UNIT B-5, HIALEAH, FL 33012 -
AMENDMENT 2004-08-23 - -
REGISTERED AGENT NAME CHANGED 2004-07-19 PEREZ, ANDRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001548776 ACTIVE 1000000410017 MIAMI-DADE 2013-10-07 2033-10-29 $ 3,393.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001009084 LAPSED 1000000410058 MIAMI-DADE 2013-05-20 2023-05-29 $ 683.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000236437 ACTIVE 1000000140692 DADE 2009-10-05 2030-02-16 $ 9,193.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000236452 ACTIVE 1000000140694 DADE 2009-10-05 2030-02-16 $ 702.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-06-30
Amendment 2004-08-23
ANNUAL REPORT 2004-07-19
Domestic Profit 2003-10-15

Date of last update: 02 May 2025

Sources: Florida Department of State