Entity Name: | GLORY GLASS CARRIERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLORY GLASS CARRIERS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | P16000055409 |
FEI/EIN Number |
81-3114588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10472 SW 43 Terrace, Miami, FL, 33165, US |
Mail Address: | 10472 SW 43 Terrace, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINCAID DANIELLE | President | 10472 SW 43 Terrace, Miami, FL, 33165 |
KINCAID KEVIN | Vice President | 15121 SW 150 Court, Miami, FL, 33196 |
STRAUS ARNOLD MJr. | Agent | 10081 Pines Boulevard, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-26 | 10472 SW 43 Terrace, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2024-09-26 | 10472 SW 43 Terrace, Miami, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 10081 Pines Boulevard, Suite C, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | STRAUS, ARNOLD M, Jr. | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-08-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-13 |
REINSTATEMENT | 2019-10-09 |
Amendment | 2018-08-27 |
ANNUAL REPORT | 2018-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State