Search icon

DADE CITY GLASS, INC. - Florida Company Profile

Company Details

Entity Name: DADE CITY GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE CITY 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: 13 Jun 1997 (28 years ago)
Date of dissolution: 01 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P97000052815
FEI/EIN Number 593452484

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

Address: 14604 7TH ST., DADE CITY, FL, 33523
Mail Address: 14604 7TH ST., DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO GEORGE A President 21023 US HWY 98, DADE CITY, FL, 33523
MORENO GEORGE Agent 21023 US Hwy 98, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 14604 7TH ST., DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2025-07-01 14604 7TH ST., DADE CITY, FL 33523 -
VOLUNTARY DISS W/ NOTICE 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-21 21023 US Hwy 98, DADE CITY, FL 33523 -
REINSTATEMENT 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 MORENO, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000044796 TERMINATED 01004600120 04840 01974 2002-01-24 2007-02-05 $ 7,099.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
CORAPVDWN 2017-12-01
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-15
REINSTATEMENT 2011-09-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State