Search icon

CM GLASS & DESIGN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
16100.00
Total Face Value Of Loan:
16100.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82800.00
Total Face Value Of Loan:
82800.00
Date:
2020-04-29
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:
16437.50
Total Face Value Of Loan:
16437.50
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16180.72
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16437.5
Current Approval Amount:
16437.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16654.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State