Entity Name: | AMERIGLASS CONTRACTOR, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AMERIGLASS CONTRACTOR, CORP 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: | 13 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jan 2019 (6 years ago) |
Document Number: | P17000023385 |
FEI/EIN Number |
82-0820348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2095 W 76TH ST, STE 140, HIALEAH, FL 33016 |
Mail Address: | 2095 W 76TH ST, STE 140, HIALEAH, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TULA, EDILIO | President | 2095 W 76TH ST, STE 140 HIALEAH, FL 33016 |
TULA, EDILIO | Director | 2095 W 76TH ST, STE 140 HIALEAH, FL 33016 |
VILCHES, GRACE | Treasurer | 2095 W 76TH ST, STE 140 HIALEAH, FL 33016 |
VILCHES, GRACE | Director | 2095 W 76TH ST, STE 140 HIALEAH, FL 33016 |
PADRON & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-11-11 | 2095 W 76TH ST, STE 140, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-11-11 | 2095 W 76TH ST, STE 140, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-11 | PADRON & ASSOCIATES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-11 | 2095 W 76TH ST, STE 102, HIALEAH, FL 33016 | - |
AMENDMENT | 2019-01-30 | - | - |
AMENDMENT | 2018-02-21 | - | - |
AMENDMENT | 2017-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000474454 | ACTIVE | 2022-009342-CA-01 | MIAMI-DADE COUNTY | 2022-10-03 | 2027-10-06 | $15,083.50 | AGE OF EMPIRE, INC., 8281 CORAL WAY, MIAMI, FLORIDA 33155 |
Name | Date |
---|---|
Off/Dir Resignation | 2025-01-03 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-22 |
AMENDED ANNUAL REPORT | 2019-11-11 |
AMENDED ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-01-30 |
AMENDED ANNUAL REPORT | 2019-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5160027307 | 2020-04-30 | 0455 | PPP | 10368 NW 24TH PL APT 205, SUNRISE, FL, 33322-7013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: Florida Department of State