Search icon

UNLIMITED GLASSWORKS, INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED GLASSWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED GLASSWORKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 1993 (32 years ago)
Document Number: S00680
FEI/EIN Number 593095465

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

Address: 625 CHILDRE AVE., TITUSVILLE, FL, 32796, US
Mail Address: 625 CHILDRE AVE., TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHEEN, HARLEY R. Secretary 3195 TREETOP DR., TITUSVILLE, FL, 32780
GHEEN, HARLEY R. Director 3195 TREETOP DR., TITUSVILLE, FL, 32780
GHEEN, HARLEY R. Agent 3195 TREETOP DR., TITUSVILLE, FL, 32780
GHEEN NYDIA B Secretary 3195 TREETOP DR., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 3195 TREETOP DR., TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 625 CHILDRE AVE., TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2001-04-24 625 CHILDRE AVE., TITUSVILLE, FL 32796 -
REINSTATEMENT 1993-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State