Search icon

NSG GLASS, INC. - Florida Company Profile

Company Details

Entity Name: NSG GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSG GLASS, 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: 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000001026
FEI/EIN Number 46-4445713

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

Address: 224 21st W, Bradnton, FL, 34205, US
Mail Address: 224 21st W, Bradnton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASKINS RYAN President 224 21st W, Bradnton, FL, 34205
HASKINS RYAN Secretary 224 21st W, Bradnton, FL, 34205
HASKINS RYAN Treasurer 224 21st W, Bradnton, FL, 34205
HASKINS RYAN Agent 224 21st W, Bradnton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015698 NATIONAL STOREFRONT GLASS ACTIVE 2020-02-03 2025-12-31 - 5901 JETPORT INDUSTRIAL BLVD, TAMPA, FL, 33634
G14000002318 NATIONAL STOREFRONT GLASS EXPIRED 2014-01-07 2019-12-31 - 5901 JETPORT INDUSTRIAL BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 224 21st W, Bradnton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 224 21st W, Bradnton, FL 34205 -
CHANGE OF MAILING ADDRESS 2022-09-13 224 21st W, Bradnton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2022-09-13 HASKINS, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
Domestic Profit 2014-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6503177009 2020-04-07 0455 PPP 5901 JETPORT INDUSTRIAL BLVD, TAMPA, FL, 33634-5159
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-5159
Project Congressional District FL-14
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56755.76
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State