Entity Name: | L P GLASS TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
L P GLASS TECHNOLOGIES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Dec 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2017 (8 years ago) |
Document Number: | P16000101613 |
FEI/EIN Number |
46-4849258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4638 NW Eighth TERR, Fort Lauderdale, FL 33309 |
Mail Address: | 4638 NW Eighth TERR, Fort Lauderdale, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON, MATTHEW L | Agent | 4638 NW Eighth TERR, Fort Lauderdale, FL 33309 |
COLON, MATTHEW L | Director | 2230 NW 33RD TERR, COCONUT CREEK, FL 33066 |
Sacko , Hamidou | Vice President | 4638 NW Eighth TERR, Fort Lauderdale, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-11 | 4638 NW Eighth TERR, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 4638 NW Eighth TERR, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 4638 NW Eighth TERR, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 4638 NW Eighth TERR, Fort Lauderdale, FL 33309 | - |
AMENDMENT | 2017-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 2230 nw 33rd terr, Coconut Creek, FL 33066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-24 |
Amendment | 2017-05-17 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State