Search icon

H & R GLASS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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