Search icon

QUALITY GLASS SPECIALTIES INC - Florida Company Profile

Company Details

Entity Name: QUALITY GLASS SPECIALTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY GLASS SPECIALTIES 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: 01 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: P04000058533
FEI/EIN Number 200989860

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

Address: 7725 64th Way N, PINELLAS PK, FL, 33781, US
Mail Address: 7725 64th Way N, PINELLAS PK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNEY GARY J President 7725 64TH WAY N, PINELLAS PK, FL, 33781
Downey Victoria A Vice President 7725 64th Way N, PINELLAS PK, FL, 33781
DOWNEY GARY J Agent 7725 64TH WAY N, PINELLAS PK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 7725 64th Way N, PINELLAS PK, FL 33781 -
CHANGE OF MAILING ADDRESS 2013-04-26 7725 64th Way N, PINELLAS PK, FL 33781 -
NAME CHANGE AMENDMENT 2009-07-06 QUALITY GLASS SPECIALTIES INC -
REGISTERED AGENT NAME CHANGED 2008-04-29 DOWNEY, GARY J -
NAME CHANGE AMENDMENT 2007-05-07 ALL QUALITY GLASS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State