Entity Name: | OGT WINDOWS & GLAZING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OGT WINDOWS & GLAZING CORPORATION 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: | 08 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000099393 |
FEI/EIN Number |
274214186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3200 NW 79 Ave, Doral, FL, 33122, US |
Address: | 3216 NW 79th Ave, Doral, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neuhauser Albert | Director | 300 Aragon Ave, Coral Gables, FL, 33134 |
MENDOZA ALEX | Agent | 3200 NW 79 Ave, Doral, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 3216 NW 79th Ave, Doral, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | MENDOZA, ALEX | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 3200 NW 79 Ave, Doral, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 3216 NW 79th Ave, Doral, FL 33122 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State