Search icon

SCREEN PROCESS PRINTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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