Search icon

ALLIED DOOR & HARDWARE COMPANY, INC.

Company Details

Entity Name: ALLIED DOOR & HARDWARE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2004 (21 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
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WHITEHURST, JR. GEORGE E Agent 1465 COX ROAD, COCOA, FL, 32926

Director

Name Role Address
WHITEHURST GEORGE E Director 1465 COX RD, COCOA, FL, 32926

President

Name Role Address
WHITEHURST GEORGE E President 1465 COX ROAD, COCOA, FL, 32926

Vice President

Name Role Address
Whitehurst Ross E Vice President 1465 COX RD, COCOA, FL, 32926

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 No data 1465 COX RD, COCOA, FL, 32926
G04233700039 OVERHEAD DOOR COMPANY OF BREVARD ACTIVE 2004-08-20 2026-12-31 No data 1465 COX RD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-16 WHITEHURST, JR., GEORGE EPRES No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 1465 COX ROAD, COCOA, FL 32926 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State