Search icon

ALLIED DOORS NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED DOORS NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED DOORS NORTH FLORIDA, 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: 23 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P10000025709
FEI/EIN Number 272116735

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

Address: 3600B WEEMS ROAD, TALLAHASSEE, FL, 32317, US
Mail Address: 3600B WEEMS ROAD, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANELLI NICHOLAS A President 3600 Weems Road, TALLAHASSEE, FL, 32317
ROMANELLI NICHOLAS A Secretary 3600 Weems Road, TALLAHASSEE, FL, 32317
ROMANELLI NICHOLAS A Treasurer 3600 Weems Road, TALLAHASSEE, FL, 32317
ROMANELLI NICHOLAS A Director 3600 Weems Road, TALLAHASSEE, FL, 32317
ROMANELLI NICHOLAS Agent 3600B WEEMS ROAD, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-19 ROMANELLI, NICHOLAS -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 3600B WEEMS ROAD, Suite B, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2017-02-15 3600B WEEMS ROAD, Suite B, TALLAHASSEE, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 3600B WEEMS ROAD, Suite B, TALLAHASSEE, FL 32317 -
AMENDMENT 2011-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000245403 ACTIVE 2020 CC 1079 LEON COUNTY, FL COUNTY COURT 2020-06-25 2025-07-09 $28649.85 THE FIRST, A NATIONAL BANKING ASSOCIATION, 5299 OLD HIGHWAY 11, HATTIESBURG, MISSISSIPPI 39402
J20000219549 ACTIVE 2019-CC-004166 COUNTY COURT, LEON COUNTY 2020-03-12 2025-05-27 $11,169.04 HAAS DOOR COMPANY, 320 SYCAMORE, WAUSEON OH 43567

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456107406 2020-05-04 0491 PPP 3600B Weems Rd, Tallahassee, FL, 32317
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51445
Loan Approval Amount (current) 51445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32317-0100
Project Congressional District FL-02
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52122.95
Forgiveness Paid Date 2021-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State