Search icon

AMERICAN STOREFRONT, GLASS AND CURTAIN WALL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN STOREFRONT, GLASS AND CURTAIN WALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STOREFRONT, GLASS AND CURTAIN WALL, 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: 03 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000064186
FEI/EIN Number 262938346

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

Address: 5224 HAMMOCK CIRCLE, SAINT CLOUD, FL, 34771
Mail Address: 5224 HAMMOCK CIRCLE, SAINT CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAINTER VIRGIL G President 5224 HAMMOCK CIRCLE, SAINT CLOUD, FL, 34771
CANNON TINA T Vice President 5224 HAMMOCK CIRCLE, SAINT CLOUD, FL, 34771
CANNON TINA T Agent 5224 HAMMOCK CIRCLE, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015143 SLIDING GLASS DOOR REPAIR ORLANDO EXPIRED 2018-01-28 2023-12-31 - 5224 HAMMOCK CIRCLE, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State