Search icon

ARMORED DADE WINDOWS & SHUTTERS, INC.

Company Details

Entity Name: ARMORED DADE WINDOWS & SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2013 (11 years ago)
Document Number: P05000007580
FEI/EIN Number 202171763
Address: 8112 CORTEZ ROAD WEST, BRADENTON, FL, 34210
Mail Address: 8112 CORTEZ ROAD WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARMORED DADE WINDOWS & SHUTTERS INC 401(K) PLAN 2023 202171763 2024-06-21 ARMORED DADE WINDOWS & SHUTTERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 9416776169
Plan sponsor’s address 8112 CORTEZ RD WEST, BRADENTON, FL, 34210

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ARMORED DADE WINDOWS & SHUTTERS INC 401(K) PLAN 2022 202171763 2023-10-23 ARMORED DADE WINDOWS & SHUTTERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 9416776169
Plan sponsor’s address 8112 CORTEZ RD WEST, BRADENTON, FL, 34210

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ARMORED DADE WINDOWS & SHUTTERS INC 401(K) PLAN 2022 202171763 2023-09-22 ARMORED DADE WINDOWS & SHUTTERS INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 9416776169
Plan sponsor’s address 8112 CORTEZ RD WEST, BRADENTON, FL, 34210

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ARMORED DADE WINDOWNS & SHUTTERS INC 401(K) PLAN 2021 202171763 2023-10-23 ARMORED DADE WINDOWS & SHUTTERS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 9416776169
Plan sponsor’s address 8112 CORTEZ RD WEST, BRADENTON, FL, 34210

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
ARMORED DADE WINDOWNS & SHUTTERS INC 401(K) PLAN 2021 202171763 2022-09-23 ARMORED DADE WINDOWS & SHUTTERS INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 9416776169
Plan sponsor’s address 8112 CORTEZ RD WEST, BRADENTON, FL, 34210

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ARMORED DADE WINDOWNS & SHUTTERS INC 401(K) PLAN 2020 202171763 2021-07-23 ARMORED DADE WINDOWS & SHUTTERS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 9416776169
Plan sponsor’s address 8112 CORTEZ RD WEST, BRADENTON, FL, 34210

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Perkins Joshua Agent 8112 Cortez Rd W, BRADENTON, FL, 34210

President

Name Role Address
Perkins Joshua President 8112 CORTEZ ROAD WEST, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021479 ARMORED DADE INSPECTIONS ACTIVE 2010-03-08 2025-12-31 No data 8112 CORTEZ ROAD WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-22 Perkins, Joshua No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 8112 Cortez Rd W, BRADENTON, FL 34210 No data
NAME CHANGE AMENDMENT 2013-10-02 ARMORED DADE WINDOWS & SHUTTERS, INC. No data
AMENDMENT 2012-04-18 No data No data
REINSTATEMENT 2012-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-02-02 No data No data
CANCEL ADM DISS/REV 2007-08-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2006-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State