Search icon

OVERHEAD DOOR OF AMERICA/DOOR MASTER SERVICES, INC

Company Details

Entity Name: OVERHEAD DOOR OF AMERICA/DOOR MASTER SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: P15000092933
FEI/EIN Number 810808616
Address: 3804 N. COCOA BLVD., COCOA, FL, 32926, US
Mail Address: 9393 DUGARD CT, ORLANDO, FL, 32827, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FAHKOURY EMAD A Agent 9393 DUGARD CT, ORLANDO, FL, 32827

President

Name Role Address
IBRAHIM ABRAHAM President 1892 SYKES CREEK DR, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
FAHKOURY EMAD A Vice President 9393 DUGARD CT, ORLANDO, FL, 32827

Secretary

Name Role Address
FAHKOURY EMAD A Secretary 9393 DUGARD CT, ORLANDO, FL, 32827

Treasurer

Name Role Address
FAHKOURY EMAD A Treasurer 9393 DUGARD CT, ORLANDO, FL, 32827

Manager

Name Role Address
DALAQ TAREK Manager 3271 MERRICK AVE, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000553 AAA SUPERIOR GUTTER SERVICE EXPIRED 2016-01-04 2021-12-31 No data 3802 N. U.S. HWY.#1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 3804 N. COCOA BLVD., COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2015-12-21 3804 N. COCOA BLVD., COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
Amendment 2018-12-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
Domestic Profit 2015-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State