Search icon

JELD-WEN DOOR REPLACEMENT SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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