Search icon

JELD-WEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JELD-WEN, 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: 26 Jan 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: 855373
FEI/EIN Number 93-0496342

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

Address: 2645 Silver Crescent Drive, Charlotte, NC, 28273, US
Mail Address: 2645 Silver Crescent Drive, Charlotte, NC, 28273, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Albrecht Julie C Exec 2645 Silver Crescent Drive, Charlotte, NC, 28273
Christensen William Director 2645 Silver Crescent Drive, Charlotte, NC, 28273
Christensen William President 2645 Silver Crescent Drive, Charlotte, NC, 28273
White Willie Assi 2645 Silver Crescent Drive, Charlotte, NC, 28273
Hayes James S Director 2645 Silver Crescent Drive, Charlotte, NC, 28273
Leon Michael C Seni 2645 Silver Crescent Drive, Charlotte, NC, 28273
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, FORT LAUDERDALE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019893 AMERICAN BUILDING SUPPLY ACTIVE 2021-02-10 2026-12-31 - 2645 SILVER CRESCENT DRIVE, CHARLOTTE, NC, 28273
G21000019892 ABS-AMERICAN BUILDING SUPPLY, INC. ACTIVE 2021-02-10 2026-12-31 - 2645 SILVER CRESCENT DRIVE, CHARLOTTE, NC, 28273
G21000019891 ABS ACTIVE 2021-02-10 2026-12-31 - 2645 SILVER CRESCENT DRIVE, CHARLOTTE, NC, 28273

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2645 Silver Crescent Drive, Charlotte, NC 28273 -
CHANGE OF MAILING ADDRESS 2024-04-02 2645 Silver Crescent Drive, Charlotte, NC 28273 -
AMENDMENT 2015-08-26 - -
MERGER 2010-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000109601
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 1200 S. PINE ISLAND ROAD, FORT LAUDERDALE, FL 33324 -
MERGER 2000-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000032901
REGISTERED AGENT NAME CHANGED 1992-06-26 CT CORPORATION SYSTEM -
CORPORATE MERGER 1983-01-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000009093

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-22
Amendment 2015-08-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-09
Type:
Referral
Address:
1700 AVENUE A, KISSIMMEE, FL, 34758
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-10
Type:
Planned
Address:
355 CENTER COURT, VENICE, FL, 34285
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-09
Type:
Complaint
Address:
2000 BRUNSWICK LANE, DELAND, FL, 32724
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-09-07
Type:
Planned
Address:
1700 AVENUE A, KISSIMMEE, FL, 34758
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State