Search icon

FIBERGLASS SUPPLY DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: FIBERGLASS SUPPLY DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIBERGLASS SUPPLY DEPOT, 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: 03 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: P05000065216
FEI/EIN Number 202750838

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

Address: 2550 NORTH US HIGHWAY 1, FORT PIERCE, FL, 34946
Mail Address: 2550 NORTH US HIGHWAY 1, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELO DANIEL W Director 366 32ND AVE SW, VERO BEACH, FL, 32968
DELO DANIEL W President 366 32ND AVE SW, VERO BEACH, FL, 32968
DELO DANIEL W Treasurer 366 32ND AVE SW, VERO BEACH, FL, 32968
DELO SHARON M Director 366 32ND AVE SW, VERO BEACH, FL, 32968
DELO SHARON M Vice President 366 32ND AVE SW, VERO BEACH, FL, 32968
DELO SHARON M President 366 32ND AVE SW, VERO BEACH, FL, 32968
DELO SHARON M Secretary 366 32ND AVE SW, VERO BEACH, FL, 32968
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2013-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3595586010 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS - - TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient FIBERGLASS SUPPLY DEPOT, INC.
Recipient Name Raw FIBERGLASS SUPPLY DEPOT, INC.
Recipient Address 2550 N US HIGHWAY 1, FORT PIERCE, SAINT LUCIE, FLORIDA, 34946-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7356.00
Face Value of Direct Loan 49300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103867104 2020-04-12 0455 PPP 2550 North US Highway 1, Fort Pierce, FL, 34946
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 61000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-1000
Project Congressional District FL-18
Number of Employees 7
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61455.81
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State