Search icon

ALDEN BAILEY RESTORATION CORP.

Headquarter

Company Details

Entity Name: ALDEN BAILEY RESTORATION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 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
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALDEN BAILEY RESTORATION CORP., RHODE ISLAND 001692311 RHODE ISLAND
Headquarter of ALDEN BAILEY RESTORATION CORP., NEW YORK 5009645 NEW YORK
Headquarter of ALDEN BAILEY RESTORATION CORP., CONNECTICUT 1162930 CONNECTICUT

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
CROOKER, GLENN JR President 54 DANBURY ROAD #290, RIDGEFIELD, CT 06877

Chief Executive Officer

Name Role Address
Crooker, Glenn, Sr. Chief Executive Officer 54 Danbury Road #290, Ridgefield, CT 06877

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 BUSINESS FILINGS INCORPORATED No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
NAME CHANGE AMENDMENT 2014-03-21 ALDEN BAILEY RESTORATION CORP. No data

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

Date of last update: 21 Feb 2025

Sources: Florida Department of State