Search icon

SCREENCO, INC. - Florida Company Profile

Company Details

Entity Name: SCREENCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCREENCO, 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: 09 Jul 1982 (43 years ago)
Document Number: F90000
FEI/EIN Number 592205709

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

Address: 1633 NORTHGATE BLVD, SARASOTA, FL, 34234, US
Mail Address: 1633 NORTHGATE BLVD, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER JOHN P Director 1702 JEWEL DRIVE, SARASOTA, FL, 342408789
MEYER JOHN P President 1702 JEWEL DRIVE, SARASOTA, FL, 342408789
MEYER JOHN P Secretary 1702 JEWEL DRIVE, SARASOTA, FL, 342408789
MEYER JOHN PJr. Agent 1633 NORTHGATE BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1633 NORTHGATE BLVD, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2023-01-19 1633 NORTHGATE BLVD, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1633 NORTHGATE BLVD, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2021-01-11 MEYER, JOHN P, Jr. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13426747 0418800 1976-09-21 3608 EAST INDUSTRIAL WAY, Riviera Beach, FL, 33404
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-21
Case Closed 1984-03-10
13482641 0418800 1976-08-31 3608 EAST INDUSTRIAL WAY, Riviera Beach, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-09-08
Abatement Due Date 1976-09-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-08
Abatement Due Date 1976-10-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-08
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 1
13439377 0418800 1976-01-13 VILLAGE OF LAKEWOOD BLDG 300, Boca Raton, FL, 33434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1976-01-21
Abatement Due Date 1976-01-23
Nr Instances 1
13472220 0418800 1975-04-30 15700 COLLINS AVENUE, North Miami Beach, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1975-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260104 A
Issuance Date 1975-05-06
Abatement Due Date 1975-05-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260104 C
Issuance Date 1975-05-06
Abatement Due Date 1975-05-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260104 E
Issuance Date 1975-05-06
Abatement Due Date 1975-05-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260104 F
Issuance Date 1975-05-06
Abatement Due Date 1975-05-08
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110477310 2020-04-29 0455 PPP 1575 CATTLEMEN RD SUITE 107, SARASOTA, FL, 34232
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89130
Loan Approval Amount (current) 90800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34232-0018
Project Congressional District FL-17
Number of Employees 8
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91379.63
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State