Search icon

ARCHITECTURAL GLASS & ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL GLASS & ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL GLASS & ALUMINUM, 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: 10 Feb 1992 (33 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: V13904
FEI/EIN Number 650315349

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

Address: 9290 NW 125 AVENUE, OCALA, FL, 34482, US
Mail Address: 9290 NW 125 AVENUE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSCANO RICHARD President 9290 NW 125 AVENUE, OCALA, FL, 34482
TOSCANO ANGELA Secretary 9290 NW 125 AVENUE, OCALA, FL, 34482
TOSCANO RICHARD Agent 9290 NW 125 Ave, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 9290 NW 125 Ave, Ocala, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-23 9290 NW 125 AVENUE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2013-09-23 9290 NW 125 AVENUE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 1994-04-08 TOSCANO, RICHARD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State