Search icon

GLENN T. WARREN & COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLENN T. WARREN & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 1977 (48 years ago)
Document Number: 535722
FEI/EIN Number 591742045
Address: 14125 ST RD 71 SOUTH, BLOUNTSTOWN, FL, 32424
Mail Address: P.O. BOX 309, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
City: Blountstown
County: Calhoun
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-809-922
State:
ALABAMA

Key Officers & Management

Name Role Address
WARREN GLENN T President 14125 ST RD 71 S, BLOUNTSTOWN, FL, 32424
WARREN GLENN T Director 14125 ST RD 71 S, BLOUNTSTOWN, FL, 32424
WARREN MARGARET B Secretary 14125 ST RD 71 S, BLOUNTSTOWN, FL, 32424
WARREN MARGARET B Treasurer 14125 ST RD 71 S, BLOUNTSTOWN, FL, 32424
WARREN STEVEN L Vice President 14125 ST RD 71 S, BLOUNTSTOWN, FL, 32424
WARREN GLENN T Agent 14125 ST RD 71 S, BLOUNTSTOWN, FL, 32424

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-674-4135
Contact Person:
GLENN WARREN JR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0783457

Unique Entity ID

Unique Entity ID:
ML89SFAQDEN3
CAGE Code:
1NCR1
UEI Expiration Date:
2026-07-15

Business Information

Activation Date:
2025-07-17
Initial Registration Date:
2001-10-05

Commercial and government entity program

CAGE number:
1NCR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-30
CAGE Expiration:
2029-07-30
SAM Expiration:
2025-07-26

Contact Information

POC:
GLENN T. WARREN JR

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 14125 ST RD 71 SOUTH, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2012-02-08 14125 ST RD 71 SOUTH, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2004-08-26 WARREN, GLENN TJR -
REGISTERED AGENT ADDRESS CHANGED 2004-08-26 14125 ST RD 71 S, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250222.00
Total Face Value Of Loan:
250222.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250222.00
Total Face Value Of Loan:
250222.00
Date:
2019-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-156300.00
Total Face Value Of Loan:
0.00
Date:
2019-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-156300.00
Total Face Value Of Loan:
0.00
Date:
2010-05-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
14347.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-09-05
Type:
Planned
Address:
CHIPOLA RD, BLOUNTSTOWN, FL, 32424
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$250,222
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$252,404.49
Servicing Lender:
PeoplesSouth Bank
Use of Proceeds:
Payroll: $250,222

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(850) 674-4135
Add Date:
2000-03-15
Operation Classification:
Private(Property)
power Units:
8
Drivers:
3
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State