Search icon

GLENROY AUTO INC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8354977203 2020-04-28 0491 PPP 91 B MONAHAN DR, FORT WALTON BEACH, FL, 32547-3706
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14033.02
Loan Approval Amount (current) 14033.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32547-3706
Project Congressional District FL-01
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14178.03
Forgiveness Paid Date 2021-05-10

Date of last update: 02 May 2025

Sources: Florida Department of State