Entity Name: | GLASS TECH SYSTEMS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLASS TECH SYSTEMS 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: | 29 Oct 2015 (9 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: | P15000089071 |
FEI/EIN Number |
47-5476684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15273 sw 118th Terrace, MIAMI, FL, 33196, US |
Mail Address: | 15273 sw 118th Terrace, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASCANO RAUL A | President | 15273 sw 118th Terrace, MIAMI, FL, 33196 |
ACCOUNTING ONE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | ACCOUNTING ONE SERVICES INC | - |
REINSTATEMENT | 2020-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 15273 sw 118th Terrace, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 15273 sw 118th Terrace, MIAMI, FL 33196 | - |
AMENDMENT | 2017-06-28 | - | - |
AMENDMENT | 2017-02-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000083404 | ACTIVE | 1000000915877 | DADE | 2022-02-11 | 2042-02-16 | $ 17,237.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000368591 | ACTIVE | 1000000895752 | DADE | 2021-07-19 | 2041-07-21 | $ 30,359.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000521755 | TERMINATED | 1000000835315 | DADE | 2019-07-29 | 2039-07-31 | $ 2,047.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000059665 | TERMINATED | 1000000810636 | DADE | 2019-01-15 | 2039-01-23 | $ 8,550.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000469221 | TERMINATED | 1000000788803 | DADE | 2018-07-02 | 2038-07-05 | $ 2,955.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-08-31 |
Amendment | 2017-06-28 |
Amendment | 2017-02-14 |
ANNUAL REPORT | 2016-09-04 |
Domestic Profit | 2015-10-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4702977409 | 2020-05-11 | 0455 | PPP | 15273 SW 118TH TER, MIAMI, FL, 33196-6857 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State