Search icon

THE GLASS HOUSE, INC - Florida Company Profile

Company Details

Entity Name: THE GLASS HOUSE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GLASS HOUSE, 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: 05 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2014 (11 years ago)
Document Number: P12000001772
FEI/EIN Number 371663661

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

Address: 1002 East Amelia Street, Orlando, FL, 32903, US
Mail Address: 1002 East Amelia Street, Orlando, FL, 32803, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS CHRISTI P President 1002 East Amelia Street, Orlando, FL, 32803
ADAMS RICHARD J Vice President 1002 East Amelia Street, Orlando, FL, 32803
CHRISTI ADAMS J Agent 1002 East Amelia Street, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 CHRISTI, ADAMS -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1002 East Amelia Street, Orlando, FL 32903 -
CHANGE OF MAILING ADDRESS 2024-02-06 1002 East Amelia Street, Orlando, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1002 East Amelia Street, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2016-04-28 CHRISTI, ADAMS J -
REINSTATEMENT 2014-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4423367204 2020-04-27 0455 PPP 2105 ATLANTIC ST APT 621, MELBOURNE BEACH, FL, 32951-2433
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6658.96
Loan Approval Amount (current) 6658.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE BEACH, BREVARD, FL, 32951-2433
Project Congressional District FL-08
Number of Employees 9
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6712.6
Forgiveness Paid Date 2021-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State