Search icon

ALL FLORIDA DOOR AND GLASS, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA DOOR AND GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA DOOR AND GLASS, 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: 08 Apr 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V27299
FEI/EIN Number 650321015

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

Address: 5555 W.LINEBAUGH AVE., SUITE 102, TAMPA, FL, 33624, US
Mail Address: 5555 W.LINEBAUGH AVE., SUITE 102, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHILLY THOMAS M President 12611 CATAMARAN PLACE, TAMPA, FL, 33624
RAHILLY THOMAS M Treasurer 12611 CATAMARAN PLACE, TAMPA, FL, 33624
RAHILLY THOMAS M Director 12611 CATAMARAN PLACE, TAMPA, FL, 33624
RAHILLY THOMAS M Agent 12611 CATAMARAN PLACE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 5555 W.LINEBAUGH AVE., SUITE 102, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2002-05-24 5555 W.LINEBAUGH AVE., SUITE 102, TAMPA, FL 33624 -
REINSTATEMENT 2001-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-13 12611 CATAMARAN PLACE, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000058573 ACTIVE 1000000023668 16166 001557 2006-03-01 2026-03-22 $ 8,714.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000130708 LAPSED 1000000007526 14316 01093 2004-10-16 2024-11-24 $ 9,037.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04900017344 LAPSED 2003 006250 DIV G CIR CT IN AND FOR HILLSBOROUGH 2004-05-26 2009-07-19 $18534.43 MESKER DOOR, INC., 3440 STANWOOD BLVD., HUNTSVILLE, AL 35811
J04000021840 LAPSED 2003-17774-CC COUNTY COURT - HILLSBOROUGH CO 2004-02-10 2009-03-01 $13,143.00 COLBERT & COTTON, INC., 5413 WEST SLIGH AVE., TAMPA, FL 33634

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-05
REINSTATEMENT 2001-08-02
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State