Search icon

GLENNA & MIKE DEVELOPMENT 1, INC. - Florida Company Profile

Company Details

Entity Name: GLENNA & MIKE DEVELOPMENT 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENNA & MIKE DEVELOPMENT 1, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000007962
FEI/EIN Number 82-3799879

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

Address: 9019 SE 118TH LANE, SUMMERFIELD, FL, 34491, US
Mail Address: 9019 SE 118TH LN, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBBER GLENNA L Secretary 9019 SE 118TH LN, SUMMERFIELD, FL, 34491
WEBBER MICHAEL J President 9019 SE 118TH LN, SUMMERFIELD, FL, 34491
WEBBER MICHAEL J Director 9019 SE 118TH LN, SUMMERFIELD, FL, 34491
WEBBER GLENNA L Treasurer 9019 SE 118TH LN, SUMMERFIELD, FL, 34491
WEBBER MICHAEL J Agent 9019 SE 118TH LN, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 9019 SE 118TH LANE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2021-01-12 9019 SE 118TH LANE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 9019 SE 118TH LN, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
Domestic Profit 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970067308 2020-05-03 0491 PPP 14140 S US HIGHWAY 441, SUMMERFIELD, FL, 34491-3455
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3611
Loan Approval Amount (current) 3611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUMMERFIELD, MARION, FL, 34491-3455
Project Congressional District FL-06
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3634.97
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State