Search icon

ALUMGLASS INC - Florida Company Profile

Company Details

Entity Name: ALUMGLASS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMGLASS 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: 12 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2022 (3 years ago)
Document Number: P09000022831
FEI/EIN Number 264441414

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

Address: 1016 MARLIN LAKES CIRCLE, APT 828, SARASOTA, FL, 34232, US
Mail Address: 1016 MARLIN LAKES CIRCLE, APT 828, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERNA CARLOS President 1016 MARLIN LAKES CIRCLE, SARASOTA, FL, 34232
SERNA CARLOS Agent 1016 MARLIN LAKES CIRCLE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 1016 MARLIN LAKES CIRCLE, APT 828, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1016 MARLIN LAKES CIRCLE, APT 828, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-02-23 1016 MARLIN LAKES CIRCLE, APT 828, SARASOTA, FL 34232 -
REINSTATEMENT 2022-07-09 - -
REGISTERED AGENT NAME CHANGED 2022-07-09 SERNA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-07-11 - -
AMENDMENT 2018-06-21 - -
AMENDMENT 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-07-09
Amendment 2019-07-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-06-23
Amendment 2018-06-21
Off/Dir Resignation 2018-04-24
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State