Search icon

HUTTIG BUILDING PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUTTIG BUILDING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Dec 1928 (96 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Nov 1999 (26 years ago)
Document Number: 803431
FEI/EIN Number 430334550

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

Address: 300 NW 16TH ST, FRUITLAND, ID, 83619, US
Mail Address: 300 NW 16TH ST, FRUITLAND, ID, 83619, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAME KELLY Chief Executive Officer 300 NW 16TH ST, FRUITLAND, ID, 83619
HOLDERNESS DARIN Chief Financial Officer 300 NW 16TH ST, FRUITLAND, ID, 83619
WILFORD JONATHAN Secretary 300 NW 16TH ST, FRUITLAND, ID, 83619
EASTMAN DAVE Vice President 300 NW 16TH ST, FRUITLAND, ID, 83619
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036511 WOODGRAIN BUILDING PRODUCTS ACTIVE 2023-03-20 2028-12-31 - 300 NW 16TH ST, FRUITLAND, ID, 83619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 300 NW 16TH ST, FRUITLAND, ID 83619 -
CHANGE OF MAILING ADDRESS 2023-04-26 300 NW 16TH ST, FRUITLAND, ID 83619 -
REGISTERED AGENT NAME CHANGED 2016-05-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1999-11-17 HUTTIG BUILDING PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000468752 TERMINATED 1000000473465 LEON 2013-02-14 2033-02-20 $ 1,291.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-05-20
ANNUAL REPORT 2016-04-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-20
Type:
Complaint
Address:
45150 HIGHWAY 27 NORTH, DAVENPORT, FL, 33897
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-12
Type:
Complaint
Address:
45150 US-27, DAVENPORT, FL, 33897
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-26
Type:
Monitoring
Address:
45150 US-27, DAVENPORT, FL, 33897
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-12-11
Type:
Fat/Cat
Address:
45150 HIGHWAY 27, DAVENPORT, FL, 33897
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-11-19
Type:
Planned
Address:
5203 WEST 1ST STREET, JACKSONVILLE, FL, 32254
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State