Search icon

SOUTHEAST GLAZING SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST GLAZING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST GLAZING SYSTEMS, 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 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2012 (13 years ago)
Document Number: P11000084784
FEI/EIN Number 453439693

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

Address: 4131 Madison St., New Port Richey, FL, 34652, US
Mail Address: 4131 Madison St., New Port Richey, FL, 34652, US
ZIP code: 34652
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS JAMES R President 4131 Madison St., New Port Richey, FL, 34652
WOODS JAMES R Director 4131 Madison St., New Port Richey, FL, 34652
Woods Shelly R Treasurer 4131 Madison St., New Port Richey, FL, 34652
Rooney Timothy J Secretary 4268 Gloucester Road, Brooksville,, FL, 34604
Woods Shelly R Vice President 449 S. 12th St., Tampa, FL, 33602
WOODS JAMES RANDALL Agent 449 S 12TH ST, Tampa, FL, 336025612

Form 5500 Series

Employer Identification Number (EIN):
453439693
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4131 Madison St., New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2022-01-26 4131 Madison St., New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 449 S 12TH ST, Unit 2304, Tampa, FL 33602-5612 -
AMENDMENT 2012-11-28 - -
AMENDMENT 2012-02-23 - -
REGISTERED AGENT NAME CHANGED 2011-10-19 WOODS, JAMES RANDALL -

Documents

Name Date
ANNUAL REPORT 2025-01-18
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-05-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
224982.00
Total Face Value Of Loan:
224982.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$224,982
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,982
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$226,956.84
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $224,982

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State