Entity Name: | US. STOREFRONTS GLASS & MIRRORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
US. STOREFRONTS GLASS & MIRRORS 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: | 01 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2012 (12 years ago) |
Document Number: | P11000060981 |
FEI/EIN Number |
452688524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 W VINE ST, SUITE M, KISSIMMEE, FL, 34741, US |
Mail Address: | 611 W VINE ST, SUITE M, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JAIME | Chief Executive Officer | 157 PALAZZO LANE, POINCIANA, FL, 34759 |
FERNANDEZ JAIME | Agent | 157 PALAZZO LANE, POINCIANA, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 1798 HIDEOUT ST, KINDRED, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 611 W VINE ST, SUITE M, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 611 W VINE ST, SUITE M, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 157 PALAZZO LANE, POINCIANA, FL 34759 | - |
REINSTATEMENT | 2012-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State