Search icon

HUNTER DOUGLAS FABRICATION COMPANY - Florida Company Profile

Company Details

Entity Name: HUNTER DOUGLAS FABRICATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2003 (21 years ago)
Document Number: P40830
FEI/EIN Number 952888320

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 West 46th Street, 27th Floor, New York, NY, 10036, US
Mail Address: 55 West 46th Street, 27th Floor, New York, NY, 10036, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Mikler C. President 55 West 46th Street, 27th Floor, New York, NY, 10036
Tandy T. Vice President 55 West 46th Street, 27th Floor, New York, NY, 10036
Beland J. Vice President 55 West 46th Street, 27th Floor, New York, NY, 10036
Kelly Dan Vice President 55 West 46th Street, 27th Floor, New York, NY, 10036
Van Volkenburg J. Vice President 55 West 46th Street, 27th Floor, New York, NY, 10036
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162070 SOUTHEAST EXPIRED 2009-10-05 2014-12-31 - C/O HUNTER DOUGLAS, INC., 2 PARK WAY - LEGAL DEPT., UPPER SADDLE, NJ, 07458
G08175900273 HUNTER DOUGLAS FABRICATION CO. SOUTHEAST LUMINETTE EXPIRED 2008-06-23 2013-12-31 - 3001 GATEWAY CENTER PARKWAY, ATTN: CONTROLLER, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 55 West 46th Street, 27th Floor, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-04-25 55 West 46th Street, 27th Floor, New York, NY 10036 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-10-11 CORPORATE CREATIONS NETWORK INC. -
CANCEL ADM DISS/REV 2003-11-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
Reg. Agent Change 2016-10-11
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State