Search icon

E G CUSTOM GLASS INC. - Florida Company Profile

Company Details

Entity Name: E G CUSTOM GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E G CUSTOM 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: 07 Feb 2007 (18 years ago)
Date of dissolution: 07 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: P07000017460
FEI/EIN Number 510622225

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

Address: 1071 WEST 67 ST, HIALEAH, FL, 33012
Mail Address: 1071 WEST 67 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EUFEMIO President 1071 WEST 67 ST, HIALEAH, FL, 33012
GONZALEZ EUFEMIO Director 1071 WEST 67 ST, HIALEAH, FL, 33012
GONZALEZ EUFEMIO Agent 1071 WEST 67 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-07 - -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-20 1071 WEST 67 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-08-20 1071 WEST 67 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-20 1071 WEST 67 ST, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-16
REINSTATEMENT 2011-04-30
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2008-05-28

Date of last update: 01 May 2025

Sources: Florida Department of State