Search icon

DOOR AND GLASS SERVICES COMPANY

Company Details

Entity Name: DOOR AND GLASS SERVICES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2013 (12 years ago)
Document Number: P11000010465
FEI/EIN Number 453507117
Address: 8267 CAUSEWAY BLVD, TAMPA,, FL, 33619, US
Mail Address: 8267 CAUSEWAY BLVD, TAMPA,, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PODENAK SHAUN A Agent 8267 Causeway Blvd, Tampa, FL, 33619

President

Name Role Address
PODENAK SHAUN A President 8267 CAUSEWAY BLVD, TAMPA,, FL, 33619

Secretary

Name Role Address
Muschinsky Andrey Secretary 8267 CAUSEWAY BLVD, TAMPA,, FL, 33619

Treasurer

Name Role Address
Wentworth Karen L Treasurer 8267 CAUSEWAY BLVD, TAMPA,, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038514 BAY AREA GLASS & DOOR SERVICE ACTIVE 2020-04-06 2025-12-31 No data 8267 CAUSEWAY BLVD, SUITE B, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 8267 Causeway Blvd, Suite B, Tampa, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 8267 CAUSEWAY BLVD, Suite B, TAMPA,, FL 33619 No data
CHANGE OF MAILING ADDRESS 2014-03-19 8267 CAUSEWAY BLVD, Suite B, TAMPA,, FL 33619 No data
REINSTATEMENT 2013-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000486299 TERMINATED 1000000600671 HILLSBOROU 2014-03-20 2024-05-01 $ 1,659.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516947207 2020-04-15 0455 PPP 8267 Causeway Blvd Suite B, TAMPA, FL, 33619-6520
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248300
Loan Approval Amount (current) 248300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-6520
Project Congressional District FL-14
Number of Employees 24
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 250463.27
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State