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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Brown Michael | Secretary | 2035 Lakeside Centre Way, Knoxville, TN, 37922 |
Name | Role | Address |
---|---|---|
James Edward III | Chief Financial Officer | 2035 Lakeside Centre Way, Knoxville, TN, 37922 |
Name | Role | Address |
---|---|---|
Vingia John | Director | 2035 Lakeside Centre Way, Knoxville, TN, 37922 |
Stinnett Lisa | Director | 2035 Lakeside Centre Way, Knoxville, TN, 37922 |
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 |
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 |
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