Search icon

CM GLASS & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CM GLASS & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CM GLASS & DESIGN, 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: 20 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2007 (18 years ago)
Document Number: P01000040363
FEI/EIN Number 651108744

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

Address: 1200 OGDEN ROAD, SUITE 3, VENICE, 34285, UN
Mail Address: 1200 OGDEN ROAD, SUITE 1, VENICE, 34285, UN
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN JR CHARLES A President 1200 OGDEN ROAD, VENICE, 34285
Smith Donna D Agent 172 Tanager Rd, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1200 OGDEN ROAD, SUITE 3, VENICE 34285 UN -
CHANGE OF MAILING ADDRESS 2024-01-29 1200 OGDEN ROAD, SUITE 3, VENICE 34285 UN -
REGISTERED AGENT NAME CHANGED 2022-04-22 Smith, Donna D -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 172 Tanager Rd, Venice, FL 34293 -
NAME CHANGE AMENDMENT 2007-06-08 CM GLASS & DESIGN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5434698510 2021-02-27 0455 PPS 1200 Ogden Rd Unit 3, Venice, FL, 34285-5554
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-5554
Project Congressional District FL-17
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16180.72
Forgiveness Paid Date 2021-09-01
1257897308 2020-04-28 0455 PPP 1200 OGDEN RD SUITE 3, VENICE, FL, 34285-5554
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16437.5
Loan Approval Amount (current) 16437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VENICE, SARASOTA, FL, 34285-5554
Project Congressional District FL-17
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16654.11
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State