Search icon

THE GLASS CENTER, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE GLASS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 1990 (35 years ago)
Document Number: J46082
FEI/EIN Number 592877267
Address: 12226 PANAMA CITY BEACH PKWY, PANAMA CITY BCH., FL, 32407
Mail Address: 12226 PANAMA CITY BEACH PKWY, PANAMA CITY BCH., FL, 32407
ZIP code: 32407
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
941548
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-927-164
State:
ALABAMA

Key Officers & Management

Name Role Address
SPENCER, DAVID President 12226 PANAMA CITY BEACH PKWY, PANAMA CITY BCH., FL, 32407
SPENCER, DAVID A. Agent 12226 PANAMA CITY BEACH PKWY, PANAMA CITY BCH, FL, 32407

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
850-235-3122
Contact Person:
CHRIS LANCASTER
User ID:
P2924658

Unique Entity ID

Unique Entity ID:
JD2MHMFKN9C1
CAGE Code:
5C9D6
UEI Expiration Date:
2026-07-01

Business Information

Activation Date:
2025-07-01
Initial Registration Date:
2009-03-03

Form 5500 Series

Employer Identification Number (EIN):
592877267
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 12226 PANAMA CITY BEACH PKWY, PANAMA CITY BCH., FL 32407 -
CHANGE OF MAILING ADDRESS 2002-04-30 12226 PANAMA CITY BEACH PKWY, PANAMA CITY BCH., FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 12226 PANAMA CITY BEACH PKWY, PANAMA CITY BCH, FL 32407 -
REINSTATEMENT 1990-05-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
391000.00
Total Face Value Of Loan:
391000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-15
Type:
Planned
Address:
1601 MISSISSIPPI ROAD, TYNDALL AIR FORCE BASE, FL, 32403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-14
Type:
Planned
Address:
600 GRAND PANAMA BLVD., PANAMA CITY BEACH, FL, 32407
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$391,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$391,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$393,346
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $391,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State