Search icon

FOUR GLASSES, INC. - Florida Company Profile

Company Details

Entity Name: FOUR GLASSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR GLASSES, 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: 18 Aug 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000072147
FEI/EIN Number 650857189

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

Address: 848 BRICKELL AVENUE, SUITE 830, MIAMI, FL, 33131
Mail Address: 848 BRICKELL AVENUE, SUITE 830, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREUNDT JUDITH Director 848 BRICKELL AVENUE STE 830, MIAMI, FL, 33131
MURUNIAK DIEGO L Director 848 BRICKELL AVENUE STE. 830, MIAMI, FL, 33131
NESTOR JORGE JULIO C Director 848 BRICKELL AVENUE STE. 830, MIAMI, FL, 33131
ADWAR, ESQ RENEE Agent RENEE ADWAR P.A., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-11 ADWAR, ESQ, RENEE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 RENEE ADWAR P.A., 848 BRICKELL AVE, STE 830, MIAMI, FL 33131 -
AMENDMENT 1998-08-21 - -

Documents

Name Date
Off/Dir Resignation 2006-05-16
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-07-16
Amendment 1998-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State