Search icon

GLASS AND TILEWORKS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: GLASS AND TILEWORKS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASS AND TILEWORKS OF AMERICA, 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000102743
Address: 600 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114
Mail Address: 600 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLACHET EXTON President 600 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114
SCHLACHET EXTON Secretary 600 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114
SCHLACHET EXTON Treasurer 600 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114
SCHLACHET EYTON Agent 600 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-07 600 BALLOUGH ROAD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2002-10-07 600 BALLOUGH ROAD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-07 600 BALLOUGH ROAD, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 2000-03-02 GLASS AND TILEWORKS OF AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017154 TERMINATED 2003-33099-COCI COUNTY CRT VOLUSIA COUNTY FLA 2003-10-16 2008-12-01 $3516.89 ITALIAN TILE WHOLESALERS, INC., 125 NORTH CONGRESS AVENUE, SUITE 1, DELRAY BEACH, FL 33445
J03000292047 LAPSED 2003-20668-CONS VOLUSIA COUNTY COURT 2003-10-15 2008-11-12 $5,955.73 VOLUSIA PENNYSAVER, INC. DBA THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, SUITE #A, ORMOND BEACH, FL 32174
J05900006601 TERMINATED 2003-34946 COCI CIR CRT VOLUSIA CO FL 2003-09-26 2010-04-07 $11939.75 JAMES HARDIE BUILDING PRODUCTS, INC., 23600 LA ALAMEIDA, #100, MISSION VIEJO, CA 92691
J05900020315 LAPSED 2003-30468-CICI CIR CRT 7 CIR IN&FOR VOLUSIA C 2003-07-02 2010-12-08 $60774.75 PARAGON INDUSTRIES, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03900014049 LAPSED 2003-30468-CICI VOLUSIA COUNTY 7TH COURT 2003-07-02 2008-10-28 $60774.75 PARAGON INDUSTRIES, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J02000111165 LAPSED 2001-32312-CICI CIRCUIT COURT, VOLUSIA COUNTY 2002-02-26 2007-03-19 $18,892.52 MONARCH CERAMIC TILE, INC., C/O FOSTER & LINDEMAN, PO BOX 3300, WINTER PARK, FL 32790

Documents

Name Date
ANNUAL REPORT 2002-10-07
Name Change 2000-03-02
Domestic Profit 1999-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State