Search icon

GLASS CARVING ENTERPRISES, INC.

Company Details

Entity Name: GLASS CARVING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V55469
FEI/EIN Number 650429573
Address: 6454 NE 4TH AVENUE, MIAMI, FL, 33138
Mail Address: 6454 NE 4TH AVENUE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JEFFREY R. EISENSMITH, P.A. Agent

Director

Name Role Address
KATZ RONALD Director 6454 NE 4TH AVENUE, MIAMI, FL, 33138

President

Name Role Address
KATZ RONALD President 6454 NE 4TH AVENUE, MIAMI, FL, 33138

Vice President

Name Role Address
KATZ RONALD Vice President 6454 NE 4TH AVENUE, MIAMI, FL, 33138

Secretary

Name Role Address
KATZ RONALD Secretary 6454 NE 4TH AVENUE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 6454 NE 4TH AVENUE, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2002-04-11 6454 NE 4TH AVENUE, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2000-05-30 JEFFREY R. EISENSMITH, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 1 FINANCIAL PLZ., STE 1610, FT. LAUDERDALE, FL 33394 No data
AMENDMENT 2000-05-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017807 LAPSED 03-20398 CA 21 CIR CT 11 JUD CIR DADE CNTY 2003-12-05 2008-12-11 $45704.93 CIT COMMUNICATIONS FINANCE CORPORATION, 1 CIT DRIVE, LIVINGSTON, NJ 07039
J03000010688 LAPSED 02-9428-F HILLSBOROUGH CIR CRT CIV DIV 2002-12-04 2008-01-13 $24755.90 WESTSHORE GLASS CORPORATION, P.O. BOX 15216, TAMPA, FL 33684-5216

Documents

Name Date
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-06-07
Reg. Agent Change 2000-05-30
Amendment 2000-05-17
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State