Search icon

AMERICAN GLASS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GLASS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GLASS TECHNOLOGIES, 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: 16 Dec 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000091546
FEI/EIN Number 593283293

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

Address: 955 WORTHINGTON AVENUE, GREEN COVE SPRINGS, FL, 32043
Mail Address: PO BOX 1946, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOULDSON JERRY E President 2950 E ESCOBA DRIVE, PALM SPRINGS, CA, 92264
HOULDSON JERRY E Chief Executive Officer 2950 E ESCOBA DRIVE, PALM SPRINGS, CA, 92264
HOULDSON PATRICIA F Vice President 2950 E ESCOBA DRIVE, PALM SPRINGS, CA, 92264
HAMILTON WILLIAM A Agent 1210 KINGSLEY AVENUE SUITE 2, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1996-09-03 955 WORTHINGTON AVENUE, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State