Search icon

NATIONAL STOREFRONT GLASS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL STOREFRONT GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL STOREFRONT GLASS, 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: 11 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000037616
FEI/EIN Number 593318094

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

Address: 5901 JETPORT IND. BLVD, TAMPA, FL, 33634
Mail Address: 5901 JETPORT IND. BLVD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASKINS CHERYL President 9303 POST RD, ODESSA, FL, 33556
HASKINS CHERYL L Agent 9303 POST RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-24 HASKINS, CHERYL L -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 9303 POST RD, ODESSA, FL 33556 -
AMENDMENT 2013-11-06 - -
CHANGE OF MAILING ADDRESS 2008-08-14 5901 JETPORT IND. BLVD, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-12 5901 JETPORT IND. BLVD, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-24
Off/Dir Resignation 2014-01-15
Amendment 2013-11-06
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State