Search icon

GLASS & MIRRORS SOARES SERVICES, INC - Florida Company Profile

Company Details

Entity Name: GLASS & MIRRORS SOARES SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASS & MIRRORS SOARES SERVICES, 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: 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: 24 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: P04000052416
FEI/EIN Number 900161026

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

Address: 6335 POLK ST, HOLLYWOOD, FL, 33024, US
Mail Address: 6335 POLK ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES RUI President 6335 polk st, hollywood, FL, 33024
SOARES RUI Secretary 6335 polk st, hollywood, FL, 33024
SOARES RUI Treasurer 6335 polk st, hollywood, FL, 33024
SOARES RUI Director 6335 polk st, hollywood, FL, 33024
RUI SOARES Agent 6335 polk st, hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 6335 POLK ST, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-02-05 6335 POLK ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 6335 polk st, hollywood, FL 33024 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 RUI, SOARES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000512821 LAPSED 1000000604938 MIAMI-DADE 2014-04-07 2024-05-01 $ 2,460.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State