Search icon

MASTER GLASS, INC. - Florida Company Profile

Company Details

Entity Name: MASTER GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER 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: 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: 08 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: P10000091634
FEI/EIN Number 273922229

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

Address: 600 Roseland Drive, West Palm Beach, FL, 33405, US
Mail Address: 600 Roseland Drive, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALEXIS President 600 Roseland Drive, West Palm Beach, FL, 33405
Hernandez Alexis E Agent 600 Roseland Drive, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 600 Roseland Drive, West Palm Beach, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 600 Roseland Drive, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2018-04-23 600 Roseland Drive, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2017-02-14 Hernandez, Alexis E -
AMENDMENT 2015-05-01 - -
AMENDMENT 2014-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State