Search icon

AREA GLASS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AREA GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2004 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: P04000020979
FEI/EIN Number 432041287
Address: 17650 ASHLEY DR., PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17650 ASHLEY DR., PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-029-487
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
POYNOR BRIAN M President 17650 ASHLEY DR., PANAMA CITY BEACH, FL, 32413
Rieser Sarah B Chief Financial Officer 17650 ASHLEY DR., PANAMA CITY BEACH, FL, 32413
Rieser Matthew Chief Operating Officer 17650 ASHLEY DR., PANAMA CITY BEACH, FL, 32413
Troncale Mark Vice President 17650 ASHLEY DR., PANAMA CITY BEACH, FL, 32413
Rieser Sarah B Agent 17650 ASHLEY DRIVE, PANAMA CITY BEACH, FL, 32413

Form 5500 Series

Employer Identification Number (EIN):
432041287
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Rieser, Sarah B -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 17650 ASHLEY DR., PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2013-05-02 17650 ASHLEY DR., PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 17650 ASHLEY DRIVE, PANAMA CITY BEACH, FL 32413 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCWC133F12SU1363
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5065.94
Base And Exercised Options Value:
5065.94
Base And All Options Value:
5065.94
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2012-09-17
Description:
OTHER FUNCTIONS; INSTALL ADA ENTRANCES FOR NMFS/SEFSC/PANAMA CITY LAB
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
292600.00
Total Face Value Of Loan:
292600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-24
Type:
Planned
Address:
10271 EMERALD COAST PARKWAY, DESTIN, FL, 32548
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$292,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$294,884.68
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $257,486.79
Utilities: $35,113.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State