Search icon

FLORIDA OVERHEAD DOOR AND SPECIALTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA OVERHEAD DOOR AND SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2002 (23 years ago)
Document Number: G58140
FEI/EIN Number 592325208
Address: 14562 KENNARD ST., WALDO, FL, 32694
Mail Address: FLA. OVERHEAD DOOR SPECIALITIES, PO Box575, Waldo, FL, 32694, US
ZIP code: 32694
City: Waldo
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN ROBERT R President 14562 KENNARD ST., WALDO, FL, 32694
HARTMAN ROBERT R Secretary 14562 KENNARD ST., WALDO, FL, 32694
HARTMAN ROBERT R Director 14562 KENNARD ST., WALDO, FL, 32694
HARTMAN ROBERT R Agent 14562 KENNARD ST., WALDO, FL, 32694

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090812 OVERHEAD DOOR CO. OF OCALA EXPIRED 2016-08-23 2021-12-31 - PO BOX 5685, GAINESVILLE, FL, 32627
G16000074731 OVERHEAD DOOR CO. OF GAINESVILLE EXPIRED 2016-07-26 2021-12-31 - PO BOX 5685, GAINESVILLE, FL, 32627

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 14562 KENNARD ST., WALDO, FL 32694 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 14562 KENNARD ST., WALDO, FL 32694 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-15 14562 KENNARD ST., WALDO, FL 32694 -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-03-03 HARTMAN, ROBERT R -
REINSTATEMENT 1996-07-11 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90600.00
Total Face Value Of Loan:
90600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90600.00
Total Face Value Of Loan:
90600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-10
Type:
Planned
Address:
2021 SOUTH SUNCOAST BLVD., HOMOSASSA, FL, 32646
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$90,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$91,010.22
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $90,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State