Search icon

ATLANTIC CONTRACT GLAZING CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: ATLANTIC CONTRACT GLAZING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CONTRACT GLAZING CORPORATION 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: 24 Oct 1991 (33 years ago)
Date of dissolution: 11 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: S89531
FEI/EIN Number 593093703

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

Address: 1734 NE 2ND AVE, OCALA, FL, 34470, US
Mail Address: PO BOX 2285, OCALA, FL, 34478, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC CONTRACT GLAZING CORPORATION, MISSISSIPPI 961711 MISSISSIPPI
Headquarter of ATLANTIC CONTRACT GLAZING CORPORATION, ALABAMA 000-943-779 ALABAMA

Key Officers & Management

Name Role Address
GOOSHAW NICHOLE R President 5050 NW 152ND LN, REDDICK, FL, 32686
GOOSHAW NICHOLE Agent 5050 NW 152ND LANE, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-11 - -
AMENDMENT 2019-07-01 - -
REGISTERED AGENT NAME CHANGED 2019-06-28 GOOSHAW, NICHOLE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 5050 NW 152ND LANE, REDDICK, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 1734 NE 2ND AVE, UNIT 1, OCALA, FL 34470 -
AMENDMENT 2017-11-29 - -
AMENDMENT 2016-05-20 - -
CHANGE OF MAILING ADDRESS 2012-09-12 1734 NE 2ND AVE, UNIT 1, OCALA, FL 34470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-07-08
Amendment 2019-07-01
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
Amendment 2017-11-29
ANNUAL REPORT 2017-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311823116 0419700 2009-08-21 5424 SE 58TH AVENUE, OCALA, FL, 34480
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-21
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
313033730 0420600 2009-01-15 27629 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 34544
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-15
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310421391 0420600 2006-08-29 KOHL'S 3979 VAN DYKE ROAD, TAMPA, FL, 33558
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-29
Emphasis L: FALL
Case Closed 2006-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-08-31
Abatement Due Date 2006-09-06
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
309294189 0420600 2005-08-17 7932 SAND LAKE RD., ORLANDO, FL, 32819
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-17
Emphasis L: FALL
Case Closed 2005-08-29
308763887 0420600 2005-03-31 2850 COLONIAL BLVD., FT. MYERS, FL, 33901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-31
Case Closed 2005-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-04-19
Abatement Due Date 2005-04-25
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 5
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State