Search icon

SANDMAN'S GLASS ETCHING SERVICE INC - Florida Company Profile

Company Details

Entity Name: SANDMAN'S GLASS ETCHING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDMAN'S GLASS ETCHING SERVICE 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: 25 Jul 2016 (9 years ago)
Document Number: P16000062051
FEI/EIN Number 81-3381783

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

Address: 621 SW 3RD TERR, CAPE CORAL, FL, 33991, US
Mail Address: 621 SW 3RD TERR, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORCHIA LOUIS JJR President 619 SW 3RD TER, CAPE CORAL, FL, 33991
TORCHIA LOUIS JJR Vice President 619 SW 3RD TER, CAPE CORAL, FL, 33991
TORCHIA LOUIS JJR Director 619 SW 3RD TER, CAPE CORAL, FL, 33991
TORCHIA LOUIS JJR Agent 619 SW 3RD TER, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 621 SW 3RD TERR, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2022-01-21 621 SW 3RD TERR, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587897801 2020-05-21 0455 PPP 619 3RD TER, CAPE CORAL, FL, 33991-1974
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33991-1974
Project Congressional District FL-19
Number of Employees 1
NAICS code 327215
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7622.92
Forgiveness Paid Date 2022-01-19
7257638609 2021-03-23 0455 PPS 619 SW 3rd Ter, Cape Coral, FL, 33991-1974
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-1974
Project Congressional District FL-19
Number of Employees 1
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7590.62
Forgiveness Paid Date 2022-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State