Search icon

ALUMINUM GLASS SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48660
Loan Approval Amount (current) 48660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-5593
Project Congressional District FL-26
Number of Employees 7
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49010.62
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State