Search icon

N.R. WINDOWS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: N.R. WINDOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2002 (23 years ago)
Document Number: L56905
FEI/EIN Number 650172590
Address: 4348 WESTROADS DR., WEST PALM BEACH, FL, 33407, US
Mail Address: 4348 WESTROADS DR, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1017387
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
4771826
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
Shamshad Noshad President 4348 WESTROADS DR, WEST PALM BEACH, FL, 33407
ALI SHAHZAD Vice President 4348 WESTROADS DR, WEST PALM BEACH, FL, 33407
ISHRAT SULTANA Secretary 4348 WESTROADS DRIVE, WEST PALM BEACH, FL, 33407
SHAMSHAD NOSHAD A Agent 4348 WESTROADS DR, WEST PALM BEACH, FL, 33407
Hyman Daniel Comp 4348 WESTROADS DR., WEST PALM BEACH, FL, 33407

Unique Entity ID

Unique Entity ID:
CTNAATENBU34
CAGE Code:
5ASX8
UEI Expiration Date:
2025-08-27

Business Information

Doing Business As:
NR WINDOWS INC
Activation Date:
2024-08-29
Initial Registration Date:
2009-01-23

Commercial and government entity program

CAGE number:
5ASX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-27

Contact Information

POC:
DAVID TAYLOR
Corporate URL:
http://www.nrwindows.com

Form 5500 Series

Employer Identification Number (EIN):
650172590
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Plan Year:
2010
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-02 SHAMSHAD, NOSHAD A -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 4348 WESTROADS DR., WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2006-03-29 4348 WESTROADS DR., WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 4348 WESTROADS DR, WEST PALM BEACH, FL 33407 -
AMENDMENT 2002-09-25 - -

Court Cases

Title Case Number Docket Date Status
N.R. WINDOWS, INC. VS JACQUES HOUBEN 4D2022-2769 2022-10-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010410XXXMB

Parties

Name N.R. WINDOWS, INC.
Role Petitioner
Status Active
Representations Bruce E. Loren, Allen J. Heffner, Molly M. O' Donnell
Name Jacques Houben
Role Respondent
Status Active
Representations Gregory Scott Weiss, Alan Benjamin Rose, Adam Snyder, Brian M. Wheeler
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition is denied on the merits. KLINGENSMITH, C.J., GROSS and FORST, JJ., concur.
Docket Date 2022-10-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-10-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of N.R. Windows, Inc.
Docket Date 2022-10-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of N.R. Windows, Inc.
N.R. WINDOWS, INC. VS JACQUES HOUBEN 4D2022-2707 2022-10-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010410XXXMB

Parties

Name N.R. WINDOWS, INC.
Role Petitioner
Status Active
Representations Molly M. O' Donnell, Allen J. Heffner, Bruce E. Loren
Name Jacques Houben
Role Respondent
Status Active
Representations Alan Benjamin Rose, Brian M. Wheeler, Gregory Scott Weiss
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 12, 2022 amended petition for writ of certiorari is denied.MAY, FORST and ARTAU, JJ., concur.
Docket Date 2022-10-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of N.R. Windows, Inc.
Docket Date 2022-10-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of N.R. Windows, Inc.
Docket Date 2022-10-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **STRICKEN** AMENDED
On Behalf Of N.R. Windows, Inc.
Docket Date 2022-10-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of N.R. Windows, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
On Behalf Of N.R. Windows, Inc.
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of N.R. Windows, Inc.
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacques Houben
Docket Date 2022-10-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that petitioner's October 11, 2022 amended petition for writ of certiorari and appendix to petition for writ of certiorari are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that petitioner's October 11, 2022 appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
N. R. WINDOWS, INC. VS HEITMANN & ASSOCIATES, INC., ET AL., 2D2012-3860 2012-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-CA-0613

Parties

Name N.R. WINDOWS, INC.
Role Appellant
Status Active
Representations DARREN W. LEISER, ESQ., BRUCE E. LOREN, ESQ.
Name HEITMANN & ASSOCIATES, INC.
Role Appellee
Status Active
Representations STEPHEN H. SEARS, ESQ., EDWARD K. CHEFFY, ESQ., NANCY S. PAIKOFF, ESQ., C. NEIL GREGORY, ESQ., KIM SANTIESTEBAN, ESQ., JAY J. THORNTON, ESQ., BRIAN D. ORSBORN, ESQ., BRETT WADSWORTH, ESQ.
Name Liberty Mutual Insurance Co.
Role Appellee
Status Active
Name VIRACON, INC.
Role Appellee
Status Active
Name ROBERT WILSON LLC
Role Appellee
Status Active
Name KAWNEER COMPANY, INC.
Role Appellee
Status Active
Name BOB UHLMAN
Role Appellee
Status Active
Name SMITH, SANTIESTEBAN, ALLEN ARC
Role Appellee
Status Active
Name BORAN CRAIG BARBER ENGEL CONST
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam, and Morris
Docket Date 2012-09-06
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2012-08-17
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of HEITMANN & ASSOCIATES, INC.
Docket Date 2012-08-16
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of N. R. WINDOWS, INC.
Docket Date 2012-08-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal
On Behalf Of N. R. WINDOWS, INC.
Docket Date 2012-08-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab/JT-to ae mot to dismiss
Docket Date 2012-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2012-07-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of N. R. WINDOWS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-29
Type:
Planned
Address:
1 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-24
Type:
Planned
Address:
10295 COLLINS AVE, BAL HARBOUR, FL, 33154
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-03-22
Type:
Prog Related
Address:
11750 SW 18TH ST., MIAMI, FL, 33404
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-02-18
Type:
Prog Related
Address:
627 SW 27TH AVE., MIAMI, FL, 33135
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$790,791
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$790,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$796,662.35
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $790,791
Jobs Reported:
81
Initial Approval Amount:
$735,700
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$735,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$742,089.5
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $735,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State