Search icon

ALDEN BAILEY RESTORATION CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
001692311
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
5009645
State:
NEW YORK
Type:
Headquarter of
Company Number:
1162930
State:
CONNECTICUT

Key Officers & Management

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 -

Unique Entity ID

Unique Entity ID:
TZ6DDPJ5LY21
CAGE Code:
7MWA9
UEI Expiration Date:
2026-01-23

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2016-05-18

Events

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. -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State