Search icon

NOVA STONE AND GLASS DESIGNS INC - Florida Company Profile

Company Details

Entity Name: NOVA STONE AND GLASS DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA STONE AND GLASS DESIGNS 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: 05 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000014596
FEI/EIN Number 475134511

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

Address: 10835 Camino Circle, WELLINGTON, FL, 33414, US
Mail Address: 10835 camino circle, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ANDRES President 9190 DUPONT PLACE, WELLINGTON, FL, 33414
ORTIZ ANDRES Agent 1867 fox ct, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-07-23 10835 Camino Circle, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 10835 Camino Circle, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 1867 fox ct, Wellington, FL 33414 -
REINSTATEMENT 2016-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 ORTIZ, ANDRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-11-29
Domestic Profit 2015-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State