Search icon

SOUTH FLORIDA GLAZING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA GLAZING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA GLAZING, 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: 28 Nov 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P94000086657
FEI/EIN Number 650538701

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

Address: 2238 SW 34TH STREET, FORT LAUDERDALE, FL, 33312, UN
Mail Address: 2238 SW 34TH ST, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODIFORD RICKY N President 2238 SW 34TH ST, FORT LAUDERDALE, FL, 33312
BODIFORD RICKY N Director 2238 SW 34TH ST, FORT LAUDERDALE, FL, 33312
BODIFORD RICKY N Agent 2238 SW 34TH ST, FORT LAUDERDALE, FL, 33312
BODIFORD RICKY N Vice President 2238 SW 34TH ST, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018805 UNITED GLASS SERVICE ACTIVE 2016-02-23 2026-12-31 - 2238 SW 34TH ST, FORT LAUDERDALE, FL, 33312
G08270900298 DIS INTERNATIONAL EXPIRED 2008-09-26 2013-12-31 - 2238 S.W. 34TH STREET, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 BODIFORD, RICKY N -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-30 2238 SW 34TH STREET, FORT LAUDERDALE, FL 33312 UN -
CHANGE OF MAILING ADDRESS 2009-01-28 2238 SW 34TH STREET, FORT LAUDERDALE, FL 33312 UN -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 2238 SW 34TH ST, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000261515 TERMINATED 1000000889677 BROWARD 2021-05-19 2031-05-26 $ 1,058.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04000105791 LAPSED 04-4985 COSO 60 BROWARD COUNTY 2004-08-30 2009-09-30 $6,402.34 PEMKO MANUFACTURING COMPANY, P.O. BOX 54918, LOS ANGELES, CA 90054
J05000018744 LAPSED 04-4985 COSO 60 BROWARD COUNTY 2004-08-20 2010-02-11 $6,402.34 PEMKO MANUFACTORING COMPANY, P.O. BOX 54918, LOS ANGELES, CA 90054
J04000056812 TERMINATED 03-7199 COSO 62 COUNTY, BROWARD COUNTY, FL 2004-05-13 2009-05-28 $3832.68 AMERISURE INSURANCE COMPANY, P.O. BOX 67000, DETROIT, MI 48267
J04900003508 LAPSED COWE-03-07348 CO CRT IN AND FOR BROWARD CO 2003-11-17 2009-02-11 $2027.41 WRISCO INDUSTRIES, INC., C/O JACOBSON, SOBO & MOSELLE,, P.O. BOX 19359, PLANTATION, FL 33318
J03000277964 LAPSED 03-240 COSO 60 BROWARD COUNTY COURT 2003-09-22 2008-10-07 $4760.75 GLOBAL DOOR CONTROLS INC, 5808 LONG CREEK PARK DR. A, CHARLOTTE, NC 28269
J02000471072 LAPSED CACE 01-9921 09 17TH CIR IN BROWARD COUNTY 2002-10-29 2007-12-02 $17,674.20 AMERICAN ALTERNATIVE INSURANCE CORP., C/O JACOBSON, SOBO & MOSELLE, P O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-06
Amendment 2017-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3239726008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SOUTH FLORIDA GLAZING, INC.
Recipient Name Raw SOUTH FLORIDA GLAZING INC
Recipient UEI GCN8Y26BFK45
Recipient DUNS 932523905
Recipient Address 2238 SW 34TH STREET, DANIA, BROWARD, FLORIDA, 33312-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 356000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342756756 0418800 2017-12-04 540 US 1, FORT LAUDERDALE, FL, 33312
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-12-04
Emphasis L: FALL, P: FALL
Case Closed 2023-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-12-21
Current Penalty 3622.0
Initial Penalty 3622.0
Final Order 2018-02-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about December 4, 2017, at the above addressed jobsite, an employee performing cock work from a ledge without the use of fall protection was exposed to a 10-ft fall hazard.
340971084 0418800 2015-10-07 1 WEST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-10-07
Emphasis L: FALL, P: FALL
Case Closed 2018-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2015-12-02
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-03-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a. On or about October 7th, 2015, at the above addressed jobsite, an employee was exposed to fall and ejection hazards while working from an aerial lift without using fall protection.
310217492 0418800 2007-05-31 2323 NW 82ND AVENUE, MIAMI, FL, 33122
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-05-31
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2007-08-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2007-07-26
Abatement Due Date 2007-07-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-07-26
Abatement Due Date 2007-08-21
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-07-26
Abatement Due Date 2007-07-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2007-07-26
Abatement Due Date 2007-08-21
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6790117810 2020-06-02 0455 PPP 2238 SW 34TH ST., FORT LAUDERDALE, FL, 33312-4342
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52534.6
Loan Approval Amount (current) 52534.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-4342
Project Congressional District FL-25
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53005.25
Forgiveness Paid Date 2021-05-06
3217708505 2021-02-23 0455 PPS 2238 SW 34th St, Fort Lauderdale, FL, 33312-5049
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52534.57
Loan Approval Amount (current) 52534.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-5049
Project Congressional District FL-25
Number of Employees 8
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52646.84
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State