Search icon

GLASS TECH SYSTEMS INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LASCANO RAUL A President 15273 sw 118th Terrace, MIAMI, FL, 33196
ACCOUNTING ONE SERVICES INC. Agent -

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-07-21
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-6857
Project Congressional District FL-28
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State