Entity Name: | SCREEN PROCESS PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCREEN PROCESS PRINTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Mar 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Nov 2019 (5 years ago) |
Document Number: | 615172 |
FEI/EIN Number |
591895110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 Haines Ave, Waycross, GA, 31501, US |
Mail Address: | 714 Haines Ave, Waycross, GA, 31501, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH EASTON | Director | 714 Haines Ave, Waycross, GA, 31501 |
SMITH EASTON | Secretary | 714 Haines Ave, Waycross, GA, 31501 |
SMITH EASTON | Agent | 1650 MARGARET ST STE 302 PMB 325, Jacksonville, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 714 Haines Ave, Waycross, GA 31501 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 714 Haines Ave, Waycross, GA 31501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 1650 MARGARET ST STE 302 PMB 325, Jacksonville, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | SMITH, EASTON | - |
AMENDED AND RESTATEDARTICLES | 2019-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-22 |
Amended and Restated Articles | 2019-11-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State