Search icon

DOOR AND GLASS SERVICES COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PODENAK SHAUN A President 8267 CAUSEWAY BLVD, TAMPA,, FL, 33619
Muschinsky Andrey Secretary 8267 CAUSEWAY BLVD, TAMPA,, FL, 33619
Wentworth Karen L Treasurer 8267 CAUSEWAY BLVD, TAMPA,, FL, 33619
PODENAK SHAUN A Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 8267 CAUSEWAY BLVD, Suite B, TAMPA,, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-03-19 8267 CAUSEWAY BLVD, Suite B, TAMPA,, FL 33619 -
REINSTATEMENT 2013-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
248300.00
Total Face Value Of Loan:
248300.00
Date:
2019-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2019-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$248,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$250,463.27
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $248,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State