ALDEN BAILEY RESTORATION CORP. - Florida Company Profile
Headquarter
Entity Name: | ALDEN BAILEY RESTORATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jan 2014 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | P14000001919 |
FEI/EIN Number | 46-4501067 |
Address: | 13506 SUMMERPORT VILLAGE PARKWAY, STE 303, WINDERMERE, FL, 34786 |
Mail Address: | 13506 SUMMERPORT VILLAGE PARKWAY, STE 303, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
City: | Windermere |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROOKER GLENN JR | President | 54 DANBURY ROAD #290, RIDGEFIELD, CT, 06877 |
Crooker Glenn Sr. | Chief Executive Officer | 54 Danbury Road #290, Ridgefield, CT, 06877 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | BUSINESS FILINGS INCORPORATED | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2014-03-21 | ALDEN BAILEY RESTORATION CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-18 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State