Search icon

GLENROY AUTO INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLENROY AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENROY AUTO 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: 27 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: P11000009103
FEI/EIN Number 27-4683001

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

Address: 91 B MONAHAN DRIVE, FORT WALTON BEACH, FL, 32547, US
Mail Address: 91 B MONAHAN DRIVE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER GLENROY Chief Executive Officer 91 B MONAHAN DRIVE, FORT WALTON BEACH, FL, 32547
Cooper Isaac Chief Financial Officer 91 B MONAHAN DRIVE, FORT WALTON BEACH, FL, 32547
COOPER GLENROY Agent 91 B MONAHAN DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-12 - -
REGISTERED AGENT NAME CHANGED 2015-06-12 COOPER, GLENROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000254381 TERMINATED 1000000988922 OKALOOSA 2024-04-19 2044-05-01 $ 5,295.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000017475 TERMINATED 1000000940820 OKALOOSA 2023-01-09 2043-01-11 $ 4,778.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J14000094010 TERMINATED 1000000573141 OKALOOSA 2014-01-08 2034-01-15 $ 395.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-08-23
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-06-12
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
14033.02
Total Face Value Of Loan:
14033.02

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,033.02
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,033.02
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,178.03
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $14,033.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State