Search icon

CITY GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: CITY GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY GLASS & MIRROR, 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: 22 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P94000085133
FEI/EIN Number 593278312

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

Address: 4200 49TH ST N, ST PETERSBURG, FL, 33709
Mail Address: 4200 49TH ST N, ST PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON EMILY J Director 4200 49TH ST N, ST PETERSBURG, FL, 33709
JOHNSON EMILY J President 4200 49TH ST N, ST PETERSBURG, FL, 33709
JOHNSON PATRICK E Director 4200 49TH ST N, ST PETERSBURG, FL, 33709
JOHNSON PATRICK E Secretary 4200 49TH ST N, ST PETERSBURG, FL, 33709
JOHNSON EMILY J Agent 4200 49TH ST N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314018805 0420600 2009-11-19 SPRUCE ST., TAMPA, FL, 33612
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-11-19
Emphasis L: FALL
Case Closed 2010-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-12-24
Abatement Due Date 2009-12-30
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
304764467 0420600 2001-10-24 520 N. FALKENBERG RD. STE A., TAMPA, FL, 33619
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-10-26
Emphasis L: FALL
Case Closed 2002-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2001-11-21
Abatement Due Date 2001-11-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106209570 0420600 1990-12-20 3400 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-20
Case Closed 1991-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-02-07
Abatement Due Date 1991-03-14
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1991-02-15
Final Order 1991-05-05
Nr Instances 1
Nr Exposed 3
Gravity 04
106208721 0420600 1990-12-03 13000 BRUCE B. DOWNS BLVD., TAMPA, FL, 33612
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-04
Case Closed 1991-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1991-02-27
Abatement Due Date 1991-03-05
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
14009963 0420600 1976-03-31 4200 49 ST N, St Petersburg, FL, 33709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-04-05
Abatement Due Date 1976-05-06
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-04-05
Abatement Due Date 1976-04-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-04-05
Abatement Due Date 1976-04-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-05
Abatement Due Date 1976-04-08
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180887110 2020-04-10 0455 PPP 4200 49TH ST, SAINT PETERSBURG, FL, 33709-5738
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90535
Loan Approval Amount (current) 90535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33709-5738
Project Congressional District FL-13
Number of Employees 11
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91339.76
Forgiveness Paid Date 2021-03-10
1788218309 2021-01-19 0455 PPS 4200 49th St N, Saint Petersburg, FL, 33709-5738
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95715
Loan Approval Amount (current) 95715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33709-5738
Project Congressional District FL-13
Number of Employees 10
NAICS code 238150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96249.41
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State