Search icon

ALLIED DOOR & HARDWARE COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIED DOOR & HARDWARE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2004 (22 years ago)
Document Number: P04000023986
FEI/EIN Number 341987370
Address: 1465 COX RD, COCOA, FL, 32926
Mail Address: 1465 COX RD, COCOA, FL, 32926
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHURST GEORGE E Director 1465 COX RD, COCOA, FL, 32926
WHITEHURST GEORGE E President 1465 COX ROAD, COCOA, FL, 32926
Whitehurst Ross E Vice President 1465 COX RD, COCOA, FL, 32926
WHITEHURST, JR. GEORGE E Agent 1465 COX ROAD, COCOA, FL, 32926

Unique Entity ID

CAGE Code:
0Y8T8
UEI Expiration Date:
2018-03-22

Business Information

Doing Business As:
OVERHEAD DOOR COMPANY OF BRERARD
Activation Date:
2017-03-22
Initial Registration Date:
2000-04-26

Commercial and government entity program

CAGE number:
0Y8T8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-24
CAGE Expiration:
2022-03-23

Contact Information

POC:
GEORGE E WHITEHURST

Form 5500 Series

Employer Identification Number (EIN):
341987370
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019209 OVERHEAD DOOR COMPANY OF CENTRAL FLORIDA ACTIVE 2013-02-25 2028-12-31 - 1465 COX RD, COCOA, FL, 32926
G04233700039 OVERHEAD DOOR COMPANY OF BREVARD ACTIVE 2004-08-20 2026-12-31 - 1465 COX RD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-16 WHITEHURST, JR., GEORGE EPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 1465 COX ROAD, COCOA, FL 32926 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000696805 TERMINATED 1000000844577 BREVARD 2019-10-14 2039-10-23 $ 1,391.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
286369.00
Total Face Value Of Loan:
286369.00
Date:
2020-04-08
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:
286369.00
Total Face Value Of Loan:
286369.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$286,369
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,369
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$288,858.82
Servicing Lender:
Community Bank of the South
Use of Proceeds:
Payroll: $229,095
Utilities: $38,048
Rent: $13,000
Healthcare: $6226

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State