Search icon

ALL SCREEN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALL SCREEN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SCREEN SERVICE, 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: 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: 01 Jun 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J76134
FEI/EIN Number 592811971

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

Address: 234 E 8TH ST, APOPKA, FL, 32703, US
Mail Address: 234 E 8TH ST, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMLIN, JOSEPH ALLEN President 234 EAST 8TH STREET, APOPKA, FL
SUMLIN, JOSEPH ALLEN Director 234 EAST 8TH STREET, APOPKA, FL
SUMLINN JOSEPH A Agent 234 EAST 8TH STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-29 SUMLINN, JOSEPH A -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 234 E 8TH ST, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1997-04-25 234 E 8TH ST, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-25 234 EAST 8TH STREET, APOPKA, FL 32703 -
AMENDMENT 1989-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000104077 LAPSED CO-02-17253 CNTY CRT 9 JUD CIR ORANGE CNTY 2003-03-11 2008-03-14 $13600.04 FIRST NATIONAL BANK OF FLORIDA, SUCCESSOR BY MERGER TO, 1401 LEE RD, ORLANDO, FL 32860
J03000008591 LAPSED 02-CA-2421-15-L CIR CRT 18TH JUD CIR SEMINOLE 2003-01-03 2008-01-10 $86,121.77 ACE ALUMINUM DISTRIBUTORS INC, 370 W LEMON LANE, CASSELBERRY FL 32707
J03000010506 LAPSED 02-CA-9382 ORANGE COUNTY CIRCUIT CRT 2002-12-03 2008-01-13 $34815.05 ASHLEY ALUMINUM LLC, 5120 WEST CLIFTON ST, TAMPA FLORIDA 33634
J02000444608 LAPSED 02-CA-7787 NINTH JUD ORANGE COUNTY 2002-11-06 2007-11-08 $42,452.37 FIRST NATIONAL BANK OF FLORIDA SUCCESSOR BY MERGER TO B, 1401 LEE ROAD, ORLANDO FL 32860
J02000229454 LAPSED CA-02-02374-AE 15TH JUDICIAL CRT CT PALM BEAC 2002-06-04 2007-06-13 $43,313.00 AMCOMP PREFERRED INSURANCE COMPANY, PO BOX 88806, NORTH PALM BEACH FL 33408-8806

Documents

Name Date
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303946669 0420600 2000-11-28 14501 GATEWAY PT, ORLANDO, FL, 32821
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-02-08
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-07-02

Related Activity

Type Accident
Activity Nr 102328911

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2001-05-11
Abatement Due Date 2001-06-13
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-05-11
Abatement Due Date 2001-06-13
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-05-11
Abatement Due Date 2001-05-15
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2001-05-11
Abatement Due Date 2001-05-15
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State