Entity Name: | A-BEST GLASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-BEST 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: |
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 Dec 2005 (19 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 11 Jun 2010 (15 years ago) |
Document Number: | P05000158416 |
FEI/EIN Number |
204015571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 NORTH. SEMORAN BLVD, ORLANDO, FL, 32807 |
Mail Address: | 635 NORTH. SEMORAN BLVD, ORLANDO, FL, 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENIS JAIRO | President | 635 NORTH. SEMORAN BLVD, ORLANDO, FL, 32807 |
LENIS JAIRO P | Agent | 635 NORTH. SEMORAN BLVD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-19 | LENIS, JAIRO P | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-28 | 635 NORTH. SEMORAN BLVD, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2011-08-28 | 635 NORTH. SEMORAN BLVD, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-28 | 635 NORTH. SEMORAN BLVD, ORLANDO, FL 32807 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2010-06-11 | - | - |
VOLUNTARY DISSOLUTION | 2010-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State