Search icon

GLOBAL SHIELD PANELS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL SHIELD PANELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL SHIELD PANELS, 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000007076
FEI/EIN Number 81-1230000

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

Address: 8460 NW 58 ST, DORAL, FL, 33166, US
Mail Address: 8460 NW 58 ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAZ URRA SAUL D President 4450 NW 79 AVENUE, DORAL, FL, 33166
GONZALEZ ARIEL Vice President 12059 SW 135TH TERR, MIAMI, FL, 33186
DEMETRIO DE PAZ URRASAUL Agent 8460 NW 58 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-03 DEMETRIO DE PAZ URRA, SAUL -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 8460 NW 58 ST, DORAL, FL 33166 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Amendment 2020-05-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-18
Domestic Profit 2016-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State