HUTTIG BUILDING PRODUCTS, INC. - Florida Company Profile

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 |
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 | - |
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 |
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. | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State