Search icon

THE GLASS MASTER OF NAPLES, INC. - Florida Company Profile

Company Details

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

THE GLASS MASTER OF NAPLES, 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: 15 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: P11000056174
FEI/EIN Number 452547278

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

Address: 6160 Painted Leaf Lane, NAPLES, FL, 34116, US
Mail Address: 6160 Painted Leaf Lane, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITER KEN President 6160 Painted Leaf Lane, NAPLES, FL, 34116
LEITER KEN Director 6160 Painted Leaf Lane, NAPLES, FL, 34116
Leiter Elizabeth K Officer 6160 Painted Leaf Lane, NAPLES, FL, 34116
LEITER KEN Agent 6160 Painted Leaf Lane, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 6160 Painted Leaf Lane, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2019-03-29 6160 Painted Leaf Lane, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 6160 Painted Leaf Lane, NAPLES, FL 34116 -
REINSTATEMENT 2018-06-12 - -
REGISTERED AGENT NAME CHANGED 2018-06-12 LEITER, KEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-06-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State