Search icon

UNITED GLASS LAMINATING, INC. - Florida Company Profile

Company Details

Entity Name: UNITED GLASS LAMINATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED GLASS LAMINATING, 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: 20 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000054741
FEI/EIN Number 650762507

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

Address: 1787 W. 32 PL, HIALEAH, FL, 33012, US
Mail Address: 1787 W. 32 PL, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONT ANNA M Treasurer 1787 W. 32 PL, HIALEAH, FL, 33013
FONT ANNA M Director 1787 W. 32 PL, HIALEAH, FL, 33013
SANDOVAL NATIVIDAD A Secretary 1787 W 32 PL, HIALEAH, FL, 33012
SANDOVAL NATIVIDAD A Director 1787 W 32 PL, HIALEAH, FL, 33012
SANDOVAL NATIVIDAD A Agent 1787 W 32 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-03-12 SANDOVAL, NATIVIDAD A -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 1787 W 32 PL, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 1787 W. 32 PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2000-04-12 1787 W. 32 PL, HIALEAH, FL 33012 -
AMENDMENT 1999-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000469143 LAPSED 1000000222874 DADE 2011-07-12 2021-08-03 $ 1,643.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001263721 LAPSED 09-34120 CA (20) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-06-24 2014-07-09 $26,091.88 AWP, LLC D/B/A YALE OGRON WINDOWS AND DOORS, 10200 N.W. 67TH STREET, TAMARAC, FL 33321
J09001263713 LAPSED 09-34114 CA (30) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-06-23 2014-07-09 $41,351.05 ARCH ALUMINIUM & GLASS CO., INC., 10200 N.W. 67TH STREET, TAMARAC, FL 33321

Documents

Name Date
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-03-12
Off/Dir Resignation 2007-02-26
Reg. Agent Resignation 2007-02-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-06-23
ANNUAL REPORT 2004-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State