Search icon

TOSCANO GLASS & MIRROR CO., INC. - Florida Company Profile

Company Details

Entity Name: TOSCANO GLASS & MIRROR CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOSCANO GLASS & MIRROR CO., 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: 02 Nov 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S11097
FEI/EIN Number 650232983

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

Address: 18493 SW 107 AVE, MIAMI, FL, 33157, US
Mail Address: POB 971285, MIAMI, FL, 33186, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSCANO, PATRICIA Treasurer 13315 S.W. 113TH COURT, MIAMI, FL
TOSCANO, RONALD Agent 13315 SW 113 CT., MIAMI, FL, 33176
SALVATOR TOSCANO Vice President 8787 SW 700 TERR, MIAMI, FL
TOXCARO R President 13315 SW 113 CT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 18493 SW 107 AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1998-05-20 18493 SW 107 AVE, MIAMI, FL 33157 -
REINSTATEMENT 1994-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-09-18
ANNUAL REPORT 1996-08-22
ANNUAL REPORT 1995-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State