Search icon

UNITED GLASS SYSTEMS CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED GLASS SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P13000091807
FEI/EIN Number 46-4085698
Address: 7525 Ponte Vecchio Place, Delray Beach, FL, 33065, US
Mail Address: 7525 Ponte Vecchio Place, Delray Beach, FL, 33065, US
ZIP code: 33065
City: Coral Springs
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4987653
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_70852322
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_99041919
State:
ILLINOIS

Key Officers & Management

Name Role Address
LEONARD MARK President 7525 PONTE VECCIO PLACE, DELRAY BEACH, FL, 33065
LEONARD MARK Director 7525 PONTE VECCIO PLACE, DELRAY BEACH, FL, 33065
RENNISON PATRICK Director 7525 PONTE VECCHIO PLACE, DELRAY BEACH, FL, 33065
SCHILIAN GERALD Agent 7000 W. PALMETTO PARK RD, BOCA RATON, FL, 33433
RENNISON PATRICK Vice President 7525 PONTE VECCHIO PLACE, DELRAY BEACH, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 7525 Ponte Vecchio Place, Delray Beach, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-06-23 7525 Ponte Vecchio Place, Delray Beach, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 7000 W. PALMETTO PARK RD, STE 210, BOCA RATON, FL 33433 -
AMENDMENT 2013-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000273858 TERMINATED 1000000890678 BROWARD 2021-05-27 2041-06-02 $ 279,089.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
1075371.00
Total Face Value Of Loan:
1075371.00
Date:
2020-04-30
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:
1142100.00
Total Face Value Of Loan:
1142100.00

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$1,142,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,142,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,152,600.98
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,142,100
Jobs Reported:
56
Initial Approval Amount:
$1,075,371
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,075,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,080,359.53
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,075,367
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State