Search icon

WOMAR GLASS, INC. - Florida Company Profile

Company Details

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

WOMAR 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: 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: 27 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000086602
FEI/EIN Number 205250988

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

Address: 4559 MARIOTTI CT, SARASOTA, FL, 34233, US
Mail Address: 4559 MARIOTTI CT, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stahl Timothy President 4559 MARIOTTI CT, SARASOTA, FL, 34233
Stahl Timothy Agent 4559 MARIOTTI CT, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 4559 MARIOTTI CT, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 4559 MARIOTTI CT, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2023-12-11 4559 MARIOTTI CT, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2023-12-11 Stahl, Timothy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001657429 INACTIVE WITH A SECOND NOTICE FILED MID-L-003781-13 SUPERIOR COURT OF THE NJ 2013-10-25 2018-11-12 $5508,.38 I.C.E. TRANSPORT CO. INC., 219 SOUTH STREET, STE. 100, NEW PROVIDENCE, NJ 07974

Documents

Name Date
REINSTATEMENT 2023-12-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
Reg. Agent Change 2014-09-22
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State