Search icon

AMERICAN STANDARD GARAGE DOORS INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN STANDARD GARAGE DOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STANDARD GARAGE DOORS 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: 02 Feb 2010 (15 years ago)
Document Number: P10000010085
FEI/EIN Number 271890201

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

Mail Address: P.O. BOX 6194, BOCA RATON, FL, 33427
Address: 278 S Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS STEPHEN G President P.O. BOX 6194, BOCA RATON, FL, 33427
DAVIS STEPHEN G Secretary P.O. BOX 6194, BOCA RATON, FL, 33427
DAVIS STEPHEN G Director P.O. BOX 6194, BOCA RATON, FL, 33427
DAVIS STEPHEN Agent 1901 BETHEL BLVD, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081362 FLORIDA GARAGE DOOR CO. ACTIVE 2016-08-05 2026-12-31 - PO BOX 6194, BOCA RATON, FL, 33427
G10000023162 FLORIDA GARAGE DOOR CO. EXPIRED 2010-03-12 2015-12-31 - 1355 WEST PALMETTO PARK ROAD, SUITE 120, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 278 S Military Trail, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 1901 BETHEL BLVD, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2021-07-09 DAVIS, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 1901 BETHEL BLVD, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 1901 BETHEL BLVD, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2011-07-20 1901 BETHEL BLVD, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-07-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
37700.00
Total Face Value Of Loan:
37700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37700
Current Approval Amount:
37700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38136.69

Date of last update: 02 Jun 2025

Sources: Florida Department of State