Search icon

SCREENING ONE, INC.

Company Details

Entity Name: SCREENING ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Nov 2008 (16 years ago)
Document Number: F08000004766
FEI/EIN Number 20-4067360
Address: 2035 Lakeside Centre Way, Suite 250, Knoxville, TN, 37922, US
Mail Address: 2035 Lakeside Centre Way, Suite 250, Knoxville, TN, 37922, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Brown Michael Secretary 2035 Lakeside Centre Way, Knoxville, TN, 37922

Chief Financial Officer

Name Role Address
James Edward III Chief Financial Officer 2035 Lakeside Centre Way, Knoxville, TN, 37922

Director

Name Role Address
Vingia John Director 2035 Lakeside Centre Way, Knoxville, TN, 37922
Stinnett Lisa Director 2035 Lakeside Centre Way, Knoxville, TN, 37922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016574 AAA SCREENING SERVICE EXPIRED 2017-02-14 2022-12-31 No data 1860 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605
G17000016575 METROPOLITAN TENANT EXPIRED 2017-02-14 2022-12-31 No data 1860 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2035 Lakeside Centre Way, Suite 250, Knoxville, TN 37922 No data
CHANGE OF MAILING ADDRESS 2024-04-23 2035 Lakeside Centre Way, Suite 250, Knoxville, TN 37922 No data
REGISTERED AGENT NAME CHANGED 2018-07-03 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State