Search icon

ADVANTAGE GLASSWORKS INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE GLASSWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE GLASSWORKS 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: 17 Nov 2003 (21 years ago)
Document Number: P03000140250
FEI/EIN Number 200435834

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

Address: 9289 SUNSET DRIVE, NAVARRE, FL, 32566
Mail Address: 9289 SUNSET DRIVE, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS JAMES B President 9289 SUNSET DRIVE, NAVARRE, FL, 32566
NORRIS JAMES B Director 9289 SUNSET DRIVE, NAVARRE, FL, 32566
NORRIS EYDIE S Vice President 9289 SUNSET DRIVE, NAVARRE, FL, 32566
NORRIS EYDIE S Treasurer 9289 SUNSET DRIVE, NAVARRE, FL, 32566
PURVIS JEROME G Secretary 9289 SUNSET DRIVE, NAVARRE, FL, 32566
NORRIS EYDIE S Agent 9289 SUNSET DRIVE, NAVARRE, FL, 32566

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5486308805 2021-04-17 0491 PPS 9289 Sunset Dr, Navarre, FL, 32566-1117
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-1117
Project Congressional District FL-01
Number of Employees 2
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16381.34
Forgiveness Paid Date 2022-02-10
5898097302 2020-04-30 0491 PPP 9289 Sunset Dr, Navarre, FL, 32566
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16135.89
Forgiveness Paid Date 2021-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State