Search icon

KEY GLASS, INC.

Company Details

Entity Name: KEY GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: P19000018328
FEI/EIN Number 59-3826337
Address: 2312 58TH AVE. EAST, BRADENTON, FL, 34203, US
Mail Address: 2312 58TH AVE. EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY GLASS INC. 401(K) PLAN 2021 593826337 2022-10-07 KEY GLASS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 238100
Sponsor’s telephone number 9417553414
Plan sponsor’s address 2312 58TH AVE E, BRADENTON, FL, 342035064
KEY GLASS, LLC 401(K) PLAN 2020 593826337 2021-09-02 KEY GLASS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 238100
Sponsor’s telephone number 9417553414
Plan sponsor’s address 2312 58TH AVE E, BRADENTON, FL, 342035064

Agent

Name Role Address
BURKHART GREG Agent 2312 58TH AVE. EAST, BRADENTON, FL, 34203

President

Name Role Address
BURKHART GREGORY M President 2312 58TH AVE. EAST, BRADENTON, FL, 34203

Vice President

Name Role Address
BURKHART JUSTIN G Vice President 2312 58TH AVE. EAST, BRADENTON, FL, 34203

Secretary

Name Role Address
BURKHART SHERIL Secretary 2312 58TH AVE. EAST, BRADENTON, FL, 34203

Treasurer

Name Role Address
BURKHART SHERIL Treasurer 2312 58TH AVE. EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-06 BURKHART, GREG No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CONVERSION 2019-02-25 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000114892. CONVERSION NUMBER 700000190787

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-06
Domestic Profit 2019-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State