Search icon

DOLPHIN GLASS SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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