Search icon

CLASSIC SCREEN ENCLOSURES INCORPORATED - Florida Company Profile

Company Details

Entity Name: CLASSIC SCREEN ENCLOSURES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC SCREEN ENCLOSURES INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 1986 (39 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: J00082
FEI/EIN Number 592792436

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

Address: 5924 CHESWOOD CT, ORLANDO, FL, 32817, US
Mail Address: 5924 CHESWOOD CT, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE MICHAEL P President 5924 CHESWOOD CT., ORLANDO, FL, 32817
MCINTYRE DEBBIE Vice President 5924 CHESWOOD CT., ORLANDO, FL, 32817
MCINTYRE MICHAEL P Agent 5924 CHESWOOD CT., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-11-14 - -
CHANGE OF MAILING ADDRESS 2005-11-14 5924 CHESWOOD CT, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-14 5924 CHESWOOD CT, ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1991-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 1991-12-18 5924 CHESWOOD CT., ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1988-06-01 MCINTYRE, MICHAEL P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000309634 LAPSED 502008SC005761XXXXMB PALM BEACH COURT 2008-09-09 2013-09-19 $2269.00 LEE A STRUSS & DIANNE STRUSS, 7944 NEW HOLLAND WAY, BOYNTON BEACH FL. 33437
J08900003230 LAPSED 07-CC-2330 CTY CIVIL ORANGE CTY 2008-01-11 2013-02-28 $11517.67 FORD MOTOR CREDIT COMPANY, P.O. BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-08-07
REINSTATEMENT 2005-11-14
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State