Search icon

MICHAEL GLASS INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL GLASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL 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: 26 Jul 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000065899
FEI/EIN Number 650936443

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

Address: 1314 W 77TH ST, HIALEAH GARDENS, FL, 33016
Mail Address: 1314 W 77TH ST, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO JOSE M President 1314 W 77 ST, HIALEAH, FL, 33014
CHIRINO JOSE M Director 1314 W 77 ST, HIALEAH, FL, 33014
CHIRINO MICHAEL Vice President 1314 W 77 ST APT #1, HIALEAH, FL, 33014
CHIRINO MICHAEL Director 1314 W 77 ST APT #1, HIALEAH, FL, 33014
CHIRINO GLORIA P Secretary 1314 W 77 ST, HIALEAH, FL, 33014
CHIRINO GLORIA P Treasurer 1314 W 77 ST, HIALEAH, FL, 33014
CHIRINO GLORIA P Agent 1314 W 77TH ST, HIALEAH GARDENS, FL, 33016
CHIRINO GLORIA P Director 1314 W 77 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-07 1314 W 77TH ST, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-02-07 1314 W 77TH ST, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-07 1314 W 77TH ST, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-03
Domestic Profit 1999-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8706618702 2021-04-08 0455 PPP 2510 Lakeside Ct, Palm Harbor, FL, 34684-1718
Loan Status Date 2022-12-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34684-1718
Project Congressional District FL-13
Number of Employees 1
NAICS code 334511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State