Search icon

NEW IMAGE WINDOW & DOORS INC

Company Details

Entity Name: NEW IMAGE WINDOW & DOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: P02000021270
FEI/EIN Number 043608775
Address: 353 Gordon St, Sanford, FL, 32771, US
Mail Address: 15121 Spinnaker Cove Ln, Winter Garden, FL, 34787, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW IMAGE WINDOW & DOORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 043608775 2012-12-07 NEW IMAGE WINDOW & DOORS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442291
Sponsor’s telephone number 3212635132
Plan sponsor’s address 1151 COASTAL CIRCLE, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 043608775
Plan administrator’s name NEW IMAGE WINDOW & DOORS, INC
Plan administrator’s address 1151 COASTAL CIRCLE, OCOEE, FL, 34761
Administrator’s telephone number 3212635132

Signature of

Role Plan administrator
Date 2012-12-07
Name of individual signing KENNETH FOLSOM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRANDELLI FALICIA Agent 15121 Spinnaker Cove Ln, Winter Garden, FL, 34787

President

Name Role Address
FOLSOM KENNETH M President 1151 COASTAL CIRCLE, OCOEE, FL, 34761

Secretary

Name Role Address
FOLSOM KENNETH M Secretary 1151 COASTAL CIRCLE, OCOEE, FL, 34761
GRANDELLI MICHAEL Secretary 1151 Coastal Circl, Ocoee, FL, 34761

Vice President

Name Role Address
GRANDELLI Falicia Vice President 1151 COASTAL CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 353 Gordon St, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2023-01-27 353 Gordon St, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2023-01-27 GRANDELLI, FALICIA No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 15121 Spinnaker Cove Ln, Winter Garden, FL 34787 No data
AMENDMENT 2017-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-06
Amendment 2017-04-20
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State