Search icon

GLORY BOUND ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLORY BOUND ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2012 (13 years ago)
Document Number: P03000153722
FEI/EIN Number 134270627
Address: 14157 LOUISVILLE COURT, ORLANDO, FL, 32826, US
Mail Address: 14157 LOUISVILLE COURT, ORLANDO, FL, 32826, US
ZIP code: 32826
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREEL WILLIAM E Director 14157 LOUISVILLE CT., ORLANDO, FL, 32826
CREEL WILLIAM E President 14157 LOUISVILLE CT., ORLANDO, FL, 32826
CREEL WILLIAM E Vice President 14157 LOUISVILLE CT., ORLANDO, FL, 32826
CREEL WILLIAM E Treasurer 14157 LOUISVILLE CT., ORLANDO, FL, 32826
CREEL WILLIAM E Secretary 14157 LOUISVILLE COURT, ORLANDO, FL, 32826
CREEL WILLIAM E Agent 14157 LOUISVILLE CT, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-03 14157 LOUISVILLE CT, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2007-12-03 CREEL, WILLIAM E -
CHANGE OF PRINCIPAL ADDRESS 2006-02-23 14157 LOUISVILLE COURT, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2006-02-23 14157 LOUISVILLE COURT, ORLANDO, FL 32826 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002083003 LAPSED 08-CC-7843 ORANGE COUNTY, COUNTY CIVIL 2009-07-22 2014-07-27 $8,625.50 T.J. CRETE, INC., 934 S. BUSBEE AVE., APOPKA, FL 32703
J08900008007 TERMINATED 08-CC-2971 #73 CTY CRT ORANGE CTY FL 2008-04-15 2013-05-08 $16531.87 BELLSOUTH ADVERTISING & PUBLISHING CORP. D/B/A, AT&T ADVERTISING & PUBLISHING, 2247 NORTH LAKE BOULEVARD, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-08-19

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-07
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:
6000.00
Total Face Value Of Loan:
6000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-17
Type:
Planned
Address:
A-AAAKEY MINI STORAGE, ORLANDO, FL, 32839
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$6,000
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,042.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,000
Jobs Reported:
2
Initial Approval Amount:
$6,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,033.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State