Search icon

RL GLASS SYSTEMS, INC. - Florida Company Profile

Company Details

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

RL GLASS SYSTEMS, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000091695
FEI/EIN Number 201254030

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

Address: 2906 NW 28TH STREET, BUILDING # 10, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 2906 NW 28TH STREET, BUILDING # 10, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIGADA MICHAEL F Vice President 2906 NW 28TH STREET BLDG # 10, LAUDERDALE LAKES, FL, 33311
NORDQUIST CHARLES R President 2906 NW 28TH STREET BLDG # 10, LAUDERDALE LAKES, FL, 33311
REIGADA MICHAEL F Agent 2906 NW 28TH STREET, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 2906 NW 28TH STREET, BUILDING # 10, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2007-03-30 2906 NW 28TH STREET, BUILDING # 10, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 2906 NW 28TH STREET, BUILDING # 10, LAUDERDALE LAKES, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001083911 LAPSED 2009-00636 CC 05 COUNTY COURT, DADE COUNTY, FL 2010-11-30 2015-12-03 $9,018.15 THE PINNACLE CONDOMINIUM ASSOCIATION, INC., 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160
J08000440934 LAPSED 08-7923 COSO (61) COUNTY, BROWARD COUNTY, FL 2008-12-04 2013-12-15 $8,584.74 HILTI, INCORPORATED, 5400 SOUTH 122ND EAST AVENUE, TULSA, OK 74146

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-15
Domestic Profit 2004-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313102030 0418800 2009-05-12 2565 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2014-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
312145048 0418800 2008-04-15 2200 NE 33RD AVENUE, FORT LAUDERDALE, FL, 33305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-16
Emphasis L: FALL
Case Closed 2016-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2008-05-05
Abatement Due Date 2008-05-08
Current Penalty 550.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19260451 G03 I
Issuance Date 2008-05-05
Abatement Due Date 2008-05-08
Current Penalty 350.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19260502 D21
Issuance Date 2008-05-05
Abatement Due Date 2008-05-09
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 F07
Issuance Date 2008-05-05
Abatement Due Date 2008-05-13
Current Penalty 300.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311089627 0418800 2008-02-27 1100 WEST AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-27
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-07-29

Related Activity

Type Complaint
Activity Nr 206137192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2008-03-12
Abatement Due Date 2008-03-31
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2008-03-12
Abatement Due Date 2008-03-19
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 6
Gravity 03
309429421 0418800 2006-02-03 NW 34TH ST. & N MIAMI AVE., MIAMI, FL, 33127
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-02-14
Case Closed 2006-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G04 XV
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260452 C02
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 D15
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Feb 2025

Sources: Florida Department of State