Search icon

REGAL GLASS & MIRRORS INC. - Florida Company Profile

Company Details

Entity Name: REGAL GLASS & MIRRORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGAL GLASS & MIRRORS 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: 27 Sep 2005 (20 years ago)
Document Number: P05000132952
FEI/EIN Number 203534722

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

Address: 1270 Belle Avenue, 102, Winter Springs, FL, 32708, US
Mail Address: 1270 BELLE AVENUE, SUITE 102, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ J President 1270 BELLE AVENUE, WINTER SPRINGS, FL, 32708
Gutierrez B Treasurer 1270 BELLE AVENUE, WINTER SPRINGS, FL, 32708
Gutierrez K Secretary 1270 BELLE AVENUE, WINTER SPRINGS, FL, 32708
LOAYZA N Agent 1270 BELLE AVENUE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1270 Belle Avenue, 102, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1270 BELLE AVENUE, SUITE 102, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2013-04-13 1270 Belle Avenue, 102, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2010-04-30 LOAYZA, N -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State