Entity Name: | H & R GLASS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H & R GLASS CORP 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: | 05 Mar 2013 (12 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: | P13000020737 |
FEI/EIN Number |
46-2106722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1956 Cove Point Road, Port Orange, FL, 32128, US |
Mail Address: | 1956 Cove Point Road, Port Orange, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL THOMAS | President | 1956 Cove Point Road, Port Orange, FL, 32128 |
RUSSELL THOMAS | Agent | 1956 Cove Point Road, Port Orange, FL, 32128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000031586 | EAST COAST GLASS SUPPLIERS | EXPIRED | 2013-04-01 | 2018-12-31 | - | 1953 COVE POINT ROAD, PORT ORANGE, FL, 32128 |
G13000031589 | HARKERS SLIDING GLASS DOOR SPECIALIST | EXPIRED | 2013-04-01 | 2018-12-31 | - | 3629 SCOTT STREET, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-30 | 1956 Cove Point Road, Port Orange, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2019-07-30 | 1956 Cove Point Road, Port Orange, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-30 | RUSSELL, THOMAS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000522092 | ACTIVE | 1000001007147 | VOLUSIA | 2024-08-12 | 2044-08-14 | $ 1,575.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000786069 | LAPSED | 2018-30723-CICI | CIRCUIT COURT, VOLUSIA COUNTY | 2019-11-18 | 2024-12-03 | $123,648.63 | MESKER DOOR LLC D/B/A MESKER OPENINGS GROUP, 3440 STANWOOD BOULEVARD, HUNTSVILLE AL 35811 |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-01 |
REINSTATEMENT | 2021-09-28 |
REINSTATEMENT | 2020-11-09 |
ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-08-09 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
Domestic Profit | 2013-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State