Search icon

PROTECTIVE GLASS PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: PROTECTIVE GLASS PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROTECTIVE GLASS PRODUCTS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000004700
FEI/EIN Number 650461648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3729 N.W. 41ST ST., MIAMI, FL, 33142
Mail Address: 3729 N.W. 41ST ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLLOQUI PEDRO S Director 3729 N.W. 41ST ST., MIAMI, FL, 33142
OLLOQUI JUAN J Agent 7545 SW 84 COURT, MIAMI, FL, 33143
OLLOQUI PEDRO S President 3729 N.W. 41ST ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-29 3729 N.W. 41ST ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2006-09-29 3729 N.W. 41ST ST., MIAMI, FL 33142 -
AMENDMENT 2005-11-14 - -
AMENDMENT 2003-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-30 7545 SW 84 COURT, MIAMI, FL 33143 -
REINSTATEMENT 2001-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000550628 ACTIVE 1000000216520 DADE 2011-05-19 2036-09-09 $ 178.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000327036 ACTIVE 1000000216519 DADE 2011-05-19 2031-05-25 $ 1,595.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07900019401 LAPSED 07-23234 CA 09 11TH JUD CIR MIAMI-DADE CIR 2007-11-29 2012-12-21 $46648.10 OLDCASTLE WINDOWS, INC., A DELAWARE CORPORATION, 2475 DALLAS PKWY, SUITE 560, PLANO, TX 75093
J07900007969 LAPSED 07-00973(14) CIR CRT BROWARD CTY FL 2007-04-26 2012-05-25 $154835.29 SUNTRUST BANK, 515 E LAS OLAS BLVD 4TH FLR, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2006-04-30
Amendment 2005-11-14
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
Amendment 2003-05-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
REINSTATEMENT 2001-05-30
ANNUAL REPORT 1999-01-23
REINSTATEMENT 1998-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State