Search icon

FLORIDA DOOR SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA DOOR SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DOOR SOLUTIONS 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: 11 Dec 2001 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: P01000117135
FEI/EIN Number 593759921

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

Address: 777 S PARK AVE, APOPKA, FL, 32703
Mail Address: 777 S PARK AVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK ROBYN D Director 777 S PARK AVE, APOPKA, FL, 32703
COOK ROBYN D Vice President 777 S PARK AVE, APOPKA, FL, 32703
COOK ROBYN D Secretary 777 S PARK AVE, APOPKA, FL, 32703
COOK ROBYN D Treasurer 777 S PARK AVE, APOPKA, FL, 32703
COOK ROBYN D President 777 S PARK AVE, APOPKA, FL, 32703
COOK WILLIAM D Vice President 777 S PARK AVE, APOPKA, FL, 32703
May Nicole M Secretary 777 S. PARK AVE, APOPKA, FL, 32703
Cook Nicol Vice President 777 S PARK AVE, APOPKA, FL, 32703
COOK ROBYN D Agent 777 S PARK AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-01-31 WDRDC INC -
REGISTERED AGENT NAME CHANGED 2012-02-28 COOK, ROBYN D -
AMENDED AND RESTATEDARTICLES 2009-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-17 777 S PARK AVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 777 S PARK AVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-01-30 777 S PARK AVE, APOPKA, FL 32703 -

Court Cases

Title Case Number Docket Date Status
STEPHON X. MARBURY VS WBCMT 2007-C31 HAZELTINE, LLC., ETC., ET AL. 5D2013-1479 2013-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CA-22376

Parties

Name STEPHON X. MARBURY
Role Appellant
Status Active
Representations F. Lee Morrison
Name WBCMT 2007-C31 HAZELTINE, LLC
Role Appellee
Status Active
Representations JEREMY SAHN
Name STARBURY GSA VII, LLC
Role Appellee
Status Active
Name FLORIDA DOOR SOLUTIONS INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-06-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STEPHON X. MARBURY
Docket Date 2013-05-07
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 5/27
On Behalf Of STEPHON X. MARBURY
Docket Date 2013-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHON X. MARBURY

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2016-01-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4283P080076 2008-09-11 2008-11-01 2008-11-01
Unique Award Key CONT_AWD_AG4283P080076_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title STEEL OVERHEAD DOOR
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes 3442: HYDRAULIC/PNEUMATIC POWER PRESS DR

Recipient Details

Recipient FLORIDA DOOR SOLUTIONS INC.
UEI P1M7XL8BEDK5
Legacy DUNS 109920830
Recipient Address 28 EAST MAIN ST, APOPKA, 327035276, UNITED STATES
PO AWARD DJBCOAHA110293 2008-08-21 2008-08-21 2008-09-21
Unique Award Key CONT_AWD_DJBCOAHA110293_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title REPAIR FOOD SERVICE DOORS
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient FLORIDA DOOR SOLUTIONS INC.
UEI P1M7XL8BEDK5
Legacy DUNS 109920830
Recipient Address 28 EAST MAIN ST, APOPKA, 327035276, UNITED STATES
PO AWARD DJBCOAHP140003 2008-07-18 2008-07-30 2008-07-30
Unique Award Key CONT_AWD_DJBCOAHP140003_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title REPAIR FOOD SERVICE DOORS
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient FLORIDA DOOR SOLUTIONS INC.
UEI P1M7XL8BEDK5
Legacy DUNS 109920830
Recipient Address 28 EAST MAIN ST, APOPKA, 327035276, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8901747106 2020-04-15 0491 PPP 777 S. PARK AVE, APOPKA, FL, 32703-5232
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392200
Loan Approval Amount (current) 392200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-5232
Project Congressional District FL-11
Number of Employees 32
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394735.87
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State