Search icon

MCGREGOR GLASS & MIRROR INCORPORATED - Florida Company Profile

Company Details

Entity Name: MCGREGOR GLASS & MIRROR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCGREGOR GLASS & MIRROR INCORPORATED 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: 30 May 2012 (13 years ago)
Document Number: P12000049550
FEI/EIN Number 45-5186326

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

Address: 9120 CENTERLINKS COMMERCE DRIVE, FORT MYERS, FL, 33912, US
Mail Address: 9120 Centerlinks Commerce Drive, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lessey DANIEL FIV President 9120 Centerlinks Commerce Drive, Fort Myers, FL, 33912
HORWITZ LESSEY LAUREN Vice President 9120 Centerlinks Commerce Drive, Fort Myers, FL, 33912
LESSEY DANIEL FIV Agent 9120 Centerlinks Commerce Drive, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 9120 CENTERLINKS COMMERCE DRIVE, UNIT #2, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-02-17 9120 CENTERLINKS COMMERCE DRIVE, UNIT #2, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 9120 Centerlinks Commerce Drive, Unit #2, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2013-04-17 LESSEY, DANIEL F, IV -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000642478 ACTIVE 1000001014015 LEE 2024-09-24 2044-10-02 $ 1,178.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000151781 TERMINATED 1000000880867 LEE 2021-03-29 2041-04-07 $ 3,843.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
SOUTHERN PROPERTY SERVICES AND CONSULTING, LLC VS MCGREGOR GLASS & MIRROR INCORPORATED 2D2022-2759 2022-08-22 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-004191

Parties

Name SOUTHERN PROPERTY SERVICES AND CONSULTING LLC
Role Appellant
Status Active
Representations RAFAEL VIEGO, I I I, ESQ.
Name MCGREGOR GLASS & MIRROR INCORPORATED
Role Appellee
Status Active
Representations MICHAEL D. RANDOLPH, ESQ.
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SOUTHERN PROPERTY SERVICES AND CONSULTING, LLC
Docket Date 2022-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SOUTHERN PROPERTY SERVICES AND CONSULTING, LLC
SOUTHERN PROPERTY SERVICES AND CONSULTING, LLC VS MCGREGOR GLASS & MIRROR INCORPORATED 6D2023-0705 2022-08-22 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-004191

Parties

Name SOUTHERN PROPERTY SERVICES AND CONSULTING LLC
Role Appellant
Status Active
Representations RAFAEL VIEGO, I I I, ESQ.
Name MCGREGOR GLASS & MIRROR INCORPORATED
Role Appellee
Status Active
Representations MICHAEL D. RANDOLPH, ESQ.
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-20
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's orders of December 6, 2022, and January 20, 2023, requiring the filing of an initial brief.
Docket Date 2023-01-20
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall make arrangements with the clerk of the lower tribunal for transmission of the record on appeal. Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SOUTHERN PROPERTY SERVICES AND CONSULTING, LLC
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SOUTHERN PROPERTY SERVICES AND CONSULTING, LLC
Docket Date 2022-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4676357308 2020-04-30 0455 PPP 30 MILDRED DR, FORT MYERS, FL, 33901
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107738
Loan Approval Amount (current) 107738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 13
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109174.51
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State