Search icon

SANIBEL GLASS & MIRROR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANIBEL GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 1985 (40 years ago)
Document Number: F05722
FEI/EIN Number 592056226
Address: 16804 MCGREGOR BLVD, FORT MYERS, FL, 33908-3711, US
Mail Address: 16804 MCGregor Blvd, Fort Myers, FL, 33908, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNDEN KEVIN S President 620 SUNNYSIDE CT, FT MYERS, FL, 33919
MUNDEN JENNIFER Secretary 620 SUNNYSIDE CT, FT MYERS, FL, 33919
MUNDEN JENNIFER Treasurer 620 SUNNYSIDE CT, FT MYERS, FL, 33919
MUNDEN JENNIFER Agent 620 SUNNYSIDE CT, FT MYERS, FL, 33919

Unique Entity ID

CAGE Code:
7QU14
UEI Expiration Date:
2018-08-21

Business Information

Division Name:
SANIBEL GLASS & MIRROR, INC.
Division Number:
SANIBEL GL
Activation Date:
2017-08-21
Initial Registration Date:
2016-10-26

Commercial and government entity program

CAGE number:
7QU14
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-08-23
CAGE Expiration:
2022-08-22

Contact Information

POC:
SHELLY M LAGER

Form 5500 Series

Employer Identification Number (EIN):
592056226
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027790 SANIBEL GLASS ACTIVE 2022-03-03 2027-12-31 - 2470 LIBRARY WAY, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 16804 MCGREGOR BLVD, FORT MYERS, FL 33908-3711 -
CHANGE OF MAILING ADDRESS 2023-01-30 16804 MCGREGOR BLVD, FORT MYERS, FL 33908-3711 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 620 SUNNYSIDE CT, FT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 1997-04-21 MUNDEN, JENNIFER -
REINSTATEMENT 1985-06-14 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF17PX00056
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-01-31
Description:
GLASS REPLACEMENT ADMIN BLDG DOORS (JNDD) MODIFICATION: TIME EXTENSION
Naics Code:
238150: GLASS AND GLAZING CONTRACTORS
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
180075.00
Total Face Value Of Loan:
180075.00
Date:
2020-04-28
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:
180075.00
Total Face Value Of Loan:
180075.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$180,075
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$182,344.44
Servicing Lender:
FineMark National Bank & Trust
Use of Proceeds:
Payroll: $180,075

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State