Search icon

EG DOORS AND WINDOWS, INC.

Company Details

Entity Name: EG DOORS AND WINDOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2011 (14 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: P11000058994
FEI/EIN Number 45-2644958
Address: 234 ROSA L. JONES DRIVE, COCOA, FL, 32922, US
Mail Address: 234 ROSA L. JONES DRIVE, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ELGAMIL CASEM S Agent 3405 savannahs trail, MERRITT ISLAND, FL, 32953

President

Name Role Address
ELGAMIL CASEM S President 234 ROSA L. JONES DRIVE, COCOA, FL, 32922

Exec

Name Role Address
elgamil salah m Exec 192 sykes loop, merritt island, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046394 AUTOBAHN OF COCOA EXPIRED 2018-04-11 2023-12-31 No data 3800 NORTH COCOA BLVD, COCOA, FL, 32926
G12000049955 AUTOBAHN OF COCOA EXPIRED 2012-05-31 2017-12-31 No data 1940 BIRCH AVENUE, MERRITT ISLAND, FL, 32953
G11000065125 SUPERIOR DOORS & SERVICES EXPIRED 2011-06-21 2021-12-31 No data 3800 N. U.S. HWY #1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CONVERSION 2020-04-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000112239. CONVERSION NUMBER 900000202279
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 3405 savannahs trail, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 234 ROSA L. JONES DRIVE, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2016-09-09 234 ROSA L. JONES DRIVE, COCOA, FL 32922 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000258667 ACTIVE 052021CC015741X BREVARD COUNTY COURT CLERK 2022-04-18 2027-05-31 $27,446.97 NORGUARD INSURANCE COMPANY, A PENNSYLVANIA CORPORATION,, 16 S. RIVER ST., WILKES BARRE, PA, 18703

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
Reg. Agent Change 2017-02-23
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State