Search icon

GORDON'S GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: GORDON'S GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON'S GLASS & MIRROR, 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: 21 May 1992 (33 years ago)
Date of dissolution: 19 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: V38609
FEI/EIN Number 593124864

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

Address: 1035 PARK AVE HWY 17, ORANGE PARK, FL, 32073, US
Mail Address: 1035 PARK AVE HWY 17, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon JAMES E Director 1035 PARK AVE HWY 17, ORANGE PARK, FL, 32073
GORDON JAMES E Agent 1035 PARK AVE HWY 17, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2008-01-22 GORDON, JAMES E -
CHANGE OF PRINCIPAL ADDRESS 1998-03-13 1035 PARK AVE HWY 17, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1998-03-13 1035 PARK AVE HWY 17, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-13 1035 PARK AVE HWY 17, ORANGE PARK, FL 32073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State