Entity Name: | DOLPHIN GLASS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOLPHIN GLASS 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: |
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: | 17 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2019 (5 years ago) |
Document Number: | P94000084040 |
FEI/EIN Number |
593291179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 Bay Point Drive, Madeira Beach, FL, 33708, US |
Mail Address: | 810 Bay Point Drive, Madeira Beach, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL SHANNON D | President | 810 Bay Point Drive, Madeira Beach, FL, 33708 |
MITCHELL SHANNON | Agent | 810 Bay Point Drive, Madeira Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 810 Bay Point Drive, Madeira Beach, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 810 Bay Point Drive, Madeira Beach, FL 33708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 810 Bay Point Drive, Madeira Beach, FL 33708 | - |
REINSTATEMENT | 2019-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | MITCHELL, SHANNON | - |
REINSTATEMENT | 2015-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000173959 | TERMINATED | 1000000884804 | PINELLAS | 2021-04-12 | 2041-04-14 | $ 7,539.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-07-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-20 |
ANNUAL REPORT | 2018-06-26 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2015-04-29 |
ANNUAL REPORT | 2008-09-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State