Search icon

WALL GLAZING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: WALL GLAZING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALL GLAZING SYSTEMS, 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: 31 Jan 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000007584
FEI/EIN Number 593218437

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

Address: 6101 JOHNS ROAD, STE #5-6, TAMPA, FL, 33634
Mail Address: 6101 JOHNS ROAD, STE #5-6, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL JAMES C Director 5825 IDLE FOREST PLCE, TAMPA, FL, 33614
RODGERS DAVID Director 3917 MONARCH DR, TAMPA, FL, 33618
WALL JAMES C Agent 3706 W IDLEWILD AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 6101 JOHNS ROAD, STE #5-6, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2000-05-15 6101 JOHNS ROAD, STE #5-6, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 3706 W IDLEWILD AVE, STE #5-6, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State