Entity Name: | JELD-WEN DOOR REPLACEMENT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Mar 2022 (3 years ago) |
Document Number: | F09000004809 |
FEI/EIN Number |
26-3984707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2645 SILVER CRESCENT DRIVE, CHARLOTTE, NC, 28273, US |
Address: | 63160 Britta Street, Ste 160, Bend, OR, 97703, US |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
Linker John R | Director | 63160 Britta Street, Bend, OR, 97703 |
Vining Scott | Director | 63160 Britta Street, Bend, OR, 97703 |
Mitchell Robert V | Secretary | 5022 Highland Ridge Run, Gainsville, GA, 30506 |
Mitchell Robert V | Treasurer | 63160 Britta Street, Bend, OR, 97703 |
Behnia Roya | Director | 63160 Britta Street, Bend, OR, 97703 |
Corwin Wallace R | President | 63160 Britta Street, Bend, OR, 97703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000185145 | JELD-WEN - THE PERFECT FIT | EXPIRED | 2009-12-15 | 2014-12-31 | - | 401 HARBOR ISLES BLVD, KLAMATH FALLS, OR, 97601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 63160 Britta Street, Ste 160, Bend, OR 97703 | - |
REGISTERED AGENT CHANGED | 2022-03-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 63160 Britta Street, Ste 160, Bend, OR 97703 | - |
AMENDMENT | 2020-12-09 | - | - |
AMENDMENT | 2012-08-03 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
AMENDMENT | 2009-12-31 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-23 |
ANNUAL REPORT | 2021-04-22 |
Amendment | 2020-12-09 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State