Search icon

GLASS MENAGERIE, INC. - Florida Company Profile

Company Details

Entity Name: GLASS MENAGERIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLASS MENAGERIE, 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: 16 May 1990 (35 years ago)
Document Number: L73783
FEI/EIN Number 650195606

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

Address: 1584 NW 23RD AVE., FT. LAUDERDALE, FL, 33311, US
Mail Address: 1584 NW 23RD AVE, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
May Richard D President 10170 44th Way, Boynton Bch, FL, 33436
MAY RICHARD D Agent 1584 NW 23rd Ave, fort lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 1584 NW 23rd Ave, fort lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 1584 NW 23RD AVE., FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-04-16 1584 NW 23RD AVE., FT. LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4886407809 2020-05-29 0455 PPP 1572 NW 23rd Avenue, Fort Lauderdale, FL, 33311-5149
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22059
Loan Approval Amount (current) 22059
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 Fort Lauderdale, BROWARD, FL, 33311-5149
Project Congressional District FL-20
Number of Employees 2
NAICS code 327212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22225.2
Forgiveness Paid Date 2021-03-11
1684998707 2021-03-27 0455 PPS 1572 NW 23rd Ave N/A, Fort Lauderdale, FL, 33311-5149
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22060
Loan Approval Amount (current) 22060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5149
Project Congressional District FL-20
Number of Employees 2
NAICS code 327211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22209.28
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State