Entity Name: | PRO-DESIGN GLASSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO-DESIGN GLASSING, 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: | 23 May 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2008 (16 years ago) |
Document Number: | P96000046087 |
FEI/EIN Number |
593386418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 437 RICHARD ROAD, ROCKLEDGE, FL, 32955 |
Mail Address: | 437 RICHARD ROAD, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYLES CLAY A | Director | 6369 RIVER ROAD, NEW SMYRNA BEACH, FL, 32169 |
LYLES CLAY A | Agent | 437 RICHARD ROAD, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 437 RICHARD ROAD, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 437 RICHARD ROAD, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 437 RICHARD ROAD, ROCKLEDGE, FL 32955 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State