Entity Name: | ALUMINUM GLASS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALUMINUM GLASS SOLUTIONS, 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: | 24 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000017001 |
FEI/EIN Number |
272008403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2715 RANDALL BLVD., NAPLES, FL, 34120-5593, US |
Mail Address: | 2715 RANDALL BLVD., NAPLES, FL, 34120-5593, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JUAN M | President | 2715 RANDALL BLVD., NAPLES, FL, 34120 |
LOPEZ NYDIA | Treasurer | 2715 RANDALL BLVD., NAPLES, FL, 34120 |
LOPEZ JUAN | Agent | 2715 RANDALL BLVD., NAPLES, FL, 341205593 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 2715 RANDALL BLVD., NAPLES, FL 34120-5593 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 2715 RANDALL BLVD., NAPLES, FL 34120-5593 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 2715 RANDALL BLVD., NAPLES, FL 34120-5593 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-03 | LOPEZ, JUAN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000301126 | TERMINATED | 1000000584042 | COLLIER | 2014-02-24 | 2034-03-13 | $ 3,114.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110T |
J13001457416 | TERMINATED | 1000000527888 | COLLIER | 2013-09-09 | 2033-10-03 | $ 949.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9213677110 | 2020-04-15 | 0455 | PPP | 2715 RANDALL BLVD, NAPLES, FL, 34120-5593 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State