Search icon

AMERICAN WINDOW PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN WINDOW PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN WINDOW PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: F21601
FEI/EIN Number 592066817

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

Address: 2633 POWERS AVE., JACKSONVILLE, FL, 32207, US
Mail Address: 2633 POWERS AVE., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN WINDOW PRODUCTS, INC. 401(K) PLAN 2009 592066817 2010-07-28 AMERICAN WINDOW PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 9047312247
Plan sponsor’s address 2633 POWERS AVENUE, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 592066817
Plan administrator’s name AMERICAN WINDOW PRODUCTS, INC.
Plan administrator’s address 2633 POWERS AVENUE, JACKSONVILLE, FL, 32207
Administrator’s telephone number 9047312247

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing VICKI GURR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing VICKI GURR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TAYLOR LISA D President 2633 POWERS AVENUE, JACKSONVILLE, FL, 32207
Taylor Lisa Agent 2633 POWERS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-03 - -
REGISTERED AGENT NAME CHANGED 2023-03-02 Taylor, Lisa -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 2633 POWERS AVENUE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2004-01-15 2633 POWERS AVE., JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 2633 POWERS AVE., JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 1984-01-23 AMERICAN WINDOW PRODUCTS, INC. -
REINSTATEMENT 1984-01-23 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
MOHAMED O. SALEH VS WELLS FARGO BANK, N.A., AS SUCCESSOR BY MERGER TO WACHOVIA BANK, N.A. AND AMERICAN WINDOW PRODUCTS, INC. 5D2016-0454 2016-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2013-CA-001723

Parties

Name MOHAMED O. SALEH
Role Appellant
Status Active
Name AMERICAN WINDOW PRODUCTS, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations CHRISTOPHER J. ISELEY, Melissa A. Giasi
Name Hon. Howard O. McGillin, Jr.
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-02-25
Type Response
Subtype Response
Description RESPONSE ~ PER 2/17 ORDER
On Behalf Of MOHAMED O. SALEH
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-02-17
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/10/16
On Behalf Of MOHAMED O. SALEH

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amendment 2023-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4615287002 2020-04-04 0491 PPP 2633 POWERS AVE, JACKSONVILLE, FL, 32207-8003
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299200
Loan Approval Amount (current) 299200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-8003
Project Congressional District FL-05
Number of Employees 23
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 301086.62
Forgiveness Paid Date 2020-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State