Search icon

AMERIGLASS CONTRACTOR, CORP - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8334
Loan Approval Amount (current) 8334
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 SUNRISE, BROWARD, FL, 33322-7013
Project Congressional District FL-20
Number of Employees 7
NAICS code 236220
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 8410.72
Forgiveness Paid Date 2021-04-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State