Search icon

FOSTER WINDOWS AND DOORS, INC. - Florida Company Profile

Company Details

Entity Name: FOSTER WINDOWS AND DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOSTER WINDOWS AND 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: 25 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P10000053514
FEI/EIN Number 273015554

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

Mail Address: 2716 Oak Tree Lane, Fort Lauderdale, FL, 33309, US
Address: 740 NE 40TH COURT, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERZAT SUSAN M President 584 ROBERTS RD, BLAIRSVILLE, GA, 30512
OVERZAT JAMES Chairman 584 ROBERTS RD, BLAIRSVILLE, GA, 30512
Overzat Susan M Agent 800 NE 26 Street, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 740 NE 40TH COURT, OAKLAND PARK, FL 33334 -
AMENDMENT 2023-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 800 NE 26 Street, Wilton Manors, FL 33305 -
REGISTERED AGENT NAME CHANGED 2021-02-17 Overzat, Susan M -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 740 NE 40TH COURT, OAKLAND PARK, FL 33334 -

Court Cases

Title Case Number Docket Date Status
FOSTER WINDOWS AND DOORS, INC., LLC, VS STATE OF FLORIDA DEPT. OF REVENUE 4D2014-2970 2014-08-05 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DOR-2014-048 AC

Parties

Name FOSTER WINDOWS AND DOORS, INC.
Role Appellant
Status Active
Representations JOSEPH CALVIN MOFFA, GERALD J. DONNINI
Name Department of Revenue - Tax
Role Appellee
Status Active
Representations Carol Y. Cherry Eaton, ATTORNEY GENERAL-TALLAHASSEE (DNU)

Docket Entries

Docket Date 2015-05-08
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO STRIKE ANSWER BRIEF FILED 4/30/15
On Behalf Of FOSTER WINDOWS AND DOORS, INC.
Docket Date 2015-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FOSTER WINDOWS AND DOORS, INC.
Docket Date 2015-05-14
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's May 8, 2015 motion to withdraw the motion to strike the answer brief is granted, and the April 30, 2015 motion is considered withdrawn.
Docket Date 2015-05-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Department of Revenue - Tax
Docket Date 2015-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (WITHDRAWN 4/14/15)
On Behalf Of FOSTER WINDOWS AND DOORS, INC.
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed April 1, 2015, for extension of time, is granted and appellant shall serve the reply brief on or before May 20, 2015. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2015-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Joseph Calvin Moffa 0521851
Docket Date 2015-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FOSTER WINDOWS AND DOORS, INC.
Docket Date 2015-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Revenue - Tax
Docket Date 2015-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/31/15
On Behalf Of Department of Revenue - Tax
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed November 24, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before January 30, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Department of Revenue - Tax
Docket Date 2014-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FOSTER WINDOWS AND DOORS, INC.
Docket Date 2014-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 10, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before November 10, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOSTER WINDOWS AND DOORS, INC.
Docket Date 2014-09-22
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2014-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Tax
Docket Date 2014-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 8/5/14 WITH ATTACHED ORDER BEING APPEALED ("CERTIFICATE RECEIPT OF NOA")
Docket Date 2014-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOSTER WINDOWS AND DOORS, INC.
Docket Date 2014-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-27
Amendment 2023-07-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8022158302 2021-01-29 0455 PPS 740 NE 40th Ct, Oakland Park, FL, 33334-3038
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833.33
Loan Approval Amount (current) 10833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3038
Project Congressional District FL-23
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10925.71
Forgiveness Paid Date 2021-12-09
8741327207 2020-04-28 0455 PPP 740 40TH CT, OAKLAND PARK, FL, 33334-3038
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3038
Project Congressional District FL-23
Number of Employees 1
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10949.95
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State