Search icon

VTP GLASS, INC. - Florida Company Profile

Company Details

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

VTP GLASS, 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000033519
FEI/EIN Number 760751918

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

Address: 1689 N. HIATUS ROAD, #1277, PEMBROKE PINES, FL, 33026
Mail Address: 1689 N. HIATUS ROAD, #1277, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETRO VINCENT T President 1689 N. HIATUS ROAD #1277, PEMBROKE PINES, FL, 33026
PIETRO VINCENT T Agent 1689 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 1689 N. HIATUS ROAD, #1277, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2005-05-06 1689 N. HIATUS ROAD, #1277, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 1689 N. HIATUS ROAD, #1277, PEMBROKE PINES, FL 33026 -
AMENDMENT 2004-04-14 - -

Documents

Name Date
ANNUAL REPORT 2006-06-16
Off/Dir Resignation 2005-10-19
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2005-04-18
Amendment 2004-04-14
Off/Dir Resignation 2004-02-18
Domestic Profit 2004-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State