Search icon

GLANZ TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: GLANZ TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLANZ TECHNOLOGIES, 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: 06 Jan 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F61186
FEI/EIN Number 592245696

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

Address: 687 NE 124TH ST, N MIAMI, FL, 33161, US
Mail Address: 687 NE 124TH ST, N MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLANZ LEONARD Vice President 687 NE 124TH ST, N MIAMI, FL, 33161
STEINBERG PAUL B Agent 767 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140
GLANZ, MARK President 687 NE 124TH ST, N MIAMI, FL
GLANZ, MARK Director 687 NE 124TH ST, N MIAMI, FL
GLANZ, MAY Secretary 687 NE 124TH ST, N MIAMI, FL
GLANZ, MAY Director 687 NE 124TH ST, N MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-14 687 NE 124TH ST, N MIAMI, FL 33161 -
AMENDMENT 1999-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 687 NE 124TH ST, N MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-29 767 ARTHUR GODFREY RD., MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 1987-11-25 GLANZ TECHNOLOGIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524645 ACTIVE 1000000968033 MIAMI-DADE 2023-10-24 2033-11-01 $ 843.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000130627 ACTIVE 1000000918052 DADE 2022-03-11 2042-03-15 $ 9,496.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000052823 ACTIVE 2019-032445-CA-01 VOLODMYR COUNTY MAISTRENKO 2021-02-01 2026-02-04 $22,604.95 JADE OCEAN CONDOMINIUM ASSOCIATION, INC., 17121 COLLINS AVENUE, SUITE 700, SUNNY ISLES BEACH, FL 33160
J20000395927 ACTIVE 1000000868938 DADE 2020-12-01 2040-12-09 $ 18,088.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000222709 ACTIVE 2018 024097 CA 01 MIAMI DADE CO 2019-12-05 2025-06-02 $58,070.57 ACCU TECH CORP., PO BOX 840781, DALLAS, TX 75284-0781
J20000044574 ACTIVE 2018 024097 CA 01 MIAMI DADE CO 2019-12-05 2025-01-22 $58,070.57 ACCU-TECH CORP., PO BOX 840781, DALLAS, TX 75284
J17000085110 TERMINATED 1000000734515 DADE 2017-02-06 2037-02-10 $ 7,748.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000204322 LAPSED 04-15614 CA 32 CIRCUIT COURT - MIAMI-DADE 2008-06-02 2013-06-19 $125490.05 THOMAS RANIERI C/O MICHAEL B. FEILER, ESQ., 901 PONCE DE LEON BLVD. #PH, CORAL GABLES, FL 33134

Documents

Name Date
Reg. Agent Resignation 2022-07-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCEE408P00036 2008-03-20 2008-04-30 2008-05-30
Unique Award Key CONT_AWD_HSCEE408P00036_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title INSTALLATION OF SECRITY SYSTEMS FOR SSA - SEBRING,FL
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient GLANZ TECHNOLOGIES, INC.
UEI DLKJR8NRSUK7
Legacy DUNS 047891965
Recipient Address 687 NE 124TH ST, MIAMI, 331615547, UNITED STATES
PO AWARD HSCEE408P00008 2007-11-02 2007-12-31 2008-01-10
Unique Award Key CONT_AWD_HSCEE408P00008_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title INSTALLATION PROJECT
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient GLANZ TECHNOLOGIES, INC.
UEI DLKJR8NRSUK7
Legacy DUNS 047891965
Recipient Address 687 NE 124TH ST, MIAMI, 331615547, UNITED STATES
PO AWARD HSCEE408P00009 2007-11-02 2007-11-30 2007-12-30
Unique Award Key CONT_AWD_HSCEE408P00009_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title INSTALLATION PROJECT, FLORIDA
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient GLANZ TECHNOLOGIES, INC.
UEI DLKJR8NRSUK7
Legacy DUNS 047891965
Recipient Address 687 NE 124TH ST, MIAMI, 331615547, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646537703 2020-05-01 0455 PPP 687 NE 124th Street, North Miami, FL, 33161
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72250
Loan Approval Amount (current) 72250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State