Search icon

GLASSMAX, INC - Florida Company Profile

Company Details

Entity Name: GLASSMAX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASSMAX, 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: 26 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000008641
FEI/EIN Number 274652237

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

Address: 8466 N LOCKWOOD RIDGE RD, NO. 182, SARASOTA, FL, 34243, US
Mail Address: 8466 N LOCKWOOD RIDGE RD, NO. 182, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRID CHRISTI D President 3171 57TH AVENUE CIR E, BRADENTON, FL, 34203
MADRID CHRISTI D Agent 3171 57TH AVENUE CIR E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 MADRID, CHRISTI D -
REINSTATEMENT 2017-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-11-07 8466 N LOCKWOOD RIDGE RD, NO. 182, SARASOTA, FL 34243 -
REINSTATEMENT 2013-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-07 8466 N LOCKWOOD RIDGE RD, NO. 182, SARASOTA, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2012-08-10 - -
VOLUNTARY DISSOLUTION 2012-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000022573 TERMINATED 1000000566944 MANATEE 2013-12-26 2034-01-03 $ 1,837.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
GLASSMAX, INC., A/A/O JUAN VEGA VS STATE FARM MUTAL AUTOMOBILE INSURANCE COMPANY 2D2016-3580 2016-08-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-AP-0193

Parties

Name JUAN VEGA INC
Role Appellant
Status Active
Name GLASSMAX, INC
Role Appellant
Status Active
Representations GRAY R. PROCTOR, ESQ., CHRISTOPHER J. MARTIN, ESQ.
Name STATE FARM MUTAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., DE ANN J. PETIKA, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-17
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY'SRESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE FARM MUTAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE FARM MUTAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2016-08-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GLASSMAX, INC.
Docket Date 2016-08-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GLASSMAX, INC.
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-02-28
ANNUAL REPORT 2015-07-12
ANNUAL REPORT 2014-05-12
REINSTATEMENT 2013-11-07
Dom/For AR 2012-09-07
Revocation of Dissolution 2012-08-10
VOLUNTARY DISSOLUTION 2012-04-17
Domestic Profit 2011-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State