Search icon

LAKE GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: LAKE GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 1998 (27 years ago)
Document Number: G25210
FEI/EIN Number 592260364

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

Address: 3391 W MAIN ST, LEESBURG, FL, 34748
Mail Address: 3391 W MAIN ST, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIEK ROBERT RJr. President 1206 S 8TH STREET, LEESBURG, FL, 34748
BOLIEK JENNIFER M Secretary 1206 S 8TH STREET, LEESBURG, FL, 34748
BOLIEK JENNIFER M Treasurer 1206 S 8TH STREET, LEESBURG, FL, 34748
BOLIEK ROBERT RJr. Chief Executive Officer 1403 SPRINGLAKE AVE, FRUITLAND PARK, FL, 34731
BOLIEK ROBERT RJr. Vice President 1206 S 8th STREET, LEESBURG, FL, 34748
BOLIEK, R. RICHARD Agent 1403 SPRING LAKE ROAD, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-06-13 3391 W MAIN ST, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2002-06-13 3391 W MAIN ST, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-13 1403 SPRING LAKE ROAD, FRUITLAND PARK, FL 34731 -
AMENDMENT 1998-08-20 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314623455 0420600 2010-06-17 600 E. DIXIE AVE., LEESBURG, FL, 34748
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-17
Emphasis L: FALL
Case Closed 2010-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-07-06
Abatement Due Date 2010-07-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565577006 2020-04-07 0491 PPP 3391 West Main Street, LEESBURG, FL, 34748-9714
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-9714
Project Congressional District FL-11
Number of Employees 35
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 441647.26
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State