Search icon

835 GLEM, INC.

Company Details

Entity Name: 835 GLEM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: S55200
FEI/EIN Number 59-3065686
Address: 801 GATEPARK DRIVE, 100, DAYTONA BEACH, FL 32114
Mail Address: 801 GATEPARK DRIVE, 100, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HAMVAY, GEORGE, PRES Agent 801 GATEPARK DRIVE, 100, DAYTONA BEACH, FL 32114

President

Name Role Address
HAMVAY, GEORGE President 801 GATEPARK DRIVE, SUITE 100, DAYTONA BEACH, FL 32114

Secretary

Name Role Address
HAMVAY, GEORGE Secretary 801 GATEPARK DRIVE, SUITE 100, DAYTONA BEACH, FL 32114

Vice President

Name Role Address
HAMVAY, LESLIE Vice President 801 GATEPARK DRIVE, SUITE 100, DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2013-12-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 801 GATEPARK DRIVE, 100, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 801 GATEPARK DRIVE, 100, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2012-01-16 801 GATEPARK DRIVE, 100, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2009-01-26 HAMVAY, GEORGE, PRES No data
REINSTATEMENT 2000-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1996-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-15
Amendment 2013-12-23
ANNUAL REPORT 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813017703 2020-05-01 0491 PPP 801 Gatepark Dr Suite 100, Daytona Beach, FL, 32114-7348
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47701.15
Loan Approval Amount (current) 47701.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-7348
Project Congressional District FL-06
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48154.64
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State