Search icon

WILLIAM GLOVER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILLIAM GLOVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 1983 (42 years ago)
Document Number: G46183
FEI/EIN Number 592300274
Address: 286 N BABCOCK ST, MELBOURNE, FL, 32935, US
Mail Address: 286 NORTH BABCOCK ST, MELBOURNE, FL, 32935, US
ZIP code: 32935
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colbert Nicole L Treasurer 286 N BABCOCK ST, MELBOURNE, FL, 32935
GLOVER PATRICIA L Agent 286 N BABCOCK STREET, MELBOURNE, FL, 32935
GLOVER, WILLIAM Director 286 N BABCOCK STREET, MELBOURNE, FL
GLOVER, PATRICIA Vice President 286 N BABCOCK STREET, MELBOURNE, FL
GLOVER, PATRICIA Secretary 286 N BABCOCK STREET, MELBOURNE, FL
GLOVER, PATRICIA Director 286 N BABCOCK STREET, MELBOURNE, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-02-07 GLOVER, PATRICIA LVSD -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 286 N BABCOCK STREET, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 286 N BABCOCK ST, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 1993-05-01 286 N BABCOCK ST, MELBOURNE, FL 32935 -

Court Cases

Title Case Number Docket Date Status
WILLIAM GLOVER VS STATE OF FLORIDA 2D2018-4548 2018-11-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CF 009810 NC

Parties

Name WILLIAM GLOVER, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN P. HURLEY, A.A.G., Attorney General, Tampa
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM GLOVER
Docket Date 2018-12-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM GLOVER
Docket Date 2018-11-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
20830.00
Total Face Value Of Loan:
20830.00
Date:
2021-03-12
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:
37327.00
Total Face Value Of Loan:
37327.00
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:
35422.50
Total Face Value Of Loan:
35422.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-05
Type:
Unprog Rel
Address:
2035 N HWY. A1A, INDIAN HARBOUR BEACH, FL, 32937
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,830
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,932.15
Servicing Lender:
The Samson Banking Company
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
4
Initial Approval Amount:
$35,422.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,422.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,715.58
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $35,422.5
Jobs Reported:
5
Initial Approval Amount:
$37,327
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,568.35
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $37,326
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State