Entity Name: | THE GLASS HOUSE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GLASS HOUSE, 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: | 05 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Aug 2014 (11 years ago) |
Document Number: | P12000001772 |
FEI/EIN Number |
371663661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 East Amelia Street, Orlando, FL, 32903, US |
Mail Address: | 1002 East Amelia Street, Orlando, FL, 32803, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS CHRISTI P | President | 1002 East Amelia Street, Orlando, FL, 32803 |
ADAMS RICHARD J | Vice President | 1002 East Amelia Street, Orlando, FL, 32803 |
CHRISTI ADAMS J | Agent | 1002 East Amelia Street, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-29 | CHRISTI, ADAMS | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1002 East Amelia Street, Orlando, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 1002 East Amelia Street, Orlando, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1002 East Amelia Street, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | CHRISTI, ADAMS J | - |
REINSTATEMENT | 2014-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4423367204 | 2020-04-27 | 0455 | PPP | 2105 ATLANTIC ST APT 621, MELBOURNE BEACH, FL, 32951-2433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State