Search icon

GLASS VENTURES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLASS VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2015 (11 years ago)
Document Number: P15000011330
FEI/EIN Number 32-0458500
Address: 2513 Jenks Ave, Panama City, FL, 32405, US
Mail Address: 2513 Jenks Ave, Panama City, FL, 32405, US
ZIP code: 32405
City: Panama City
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1113152
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-515-007
State:
ALABAMA

Key Officers & Management

Name Role Address
GALBREATH STACIE R President 1336 DOVER ROAD, PANAMA CITY, FL, 32404
GALBREATH CLAYTON L Vice President 1336 DOVER ROAD, PANAMA CITY, FL, 32404
GALBREATH STACIE Agent 1336 DOVER ROAD, PANAMA CITY, FL, 32404
Campbell Courtney Secretary 2513 Jenks Ave, Panama City, FL, 32405

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
850-740-3176
Contact Person:
STACIE GALBREATH
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2224639

Unique Entity ID

Unique Entity ID:
ML2DK9ZBGP98
CAGE Code:
7WEM5
UEI Expiration Date:
2025-12-05

Business Information

Activation Date:
2024-12-09
Initial Registration Date:
2017-06-15

Commercial and government entity program

CAGE number:
7WEM5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
STACIE GALBREATH
Corporate URL:
www.glassventuresinc.com

Form 5500 Series

Employer Identification Number (EIN):
320458500
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 2513 Jenks Ave, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-11-05 2513 Jenks Ave, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1336 DOVER ROAD, PANAMA CITY, FL 32404 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-30
Domestic Profit 2015-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
137322.13
Total Face Value Of Loan:
137322.13

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$159,598.05
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,598.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$160,905.44
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $159,594.05
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$137,322.13
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,322.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$138,533.57
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $137,322.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State