Search icon

WILLIAM GLOVER, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM GLOVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM GLOVER, 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: 24 Jun 1983 (42 years ago)
Document Number: G46183
FEI/EIN Number 592300274

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

Address: 286 N BABCOCK ST, MELBOURNE, FL, 32935, US
Mail Address: 286 NORTH BABCOCK ST, MELBOURNE, FL, 32935, US
ZIP code: 32935
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305783698 0420600 2002-08-05 2035 N HWY. A1A, INDIAN HARBOUR BEACH, FL, 32937
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-08-05
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION, S: SILICA
Case Closed 2002-11-14

Related Activity

Type Referral
Activity Nr 202388831
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-11-04
Abatement Due Date 2002-11-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5421597204 2020-04-27 0455 PPP 286 N BABCOCK ST, MELBOURNE, FL, 32935
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35422.5
Loan Approval Amount (current) 35422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32935-0001
Project Congressional District FL-08
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35715.58
Forgiveness Paid Date 2021-02-25
1003719009 2021-05-12 0491 PPP 1875 Walter Ln, Ponce de Leon, FL, 32455-6121
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3236
Servicing Lender Name The Samson Banking Company
Servicing Lender Address 2 W Main St, SAMSON, AL, 36477-1120
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponce de Leon, HOLMES, FL, 32455-6121
Project Congressional District FL-02
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 3236
Originating Lender Name The Samson Banking Company
Originating Lender Address SAMSON, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20932.15
Forgiveness Paid Date 2021-11-17
9593698505 2021-03-12 0455 PPS 286 N Babcock St, Melbourne, FL, 32935-6717
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37327
Loan Approval Amount (current) 37327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-6717
Project Congressional District FL-08
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37568.35
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State