Entity Name: | MASTER SCREENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Oct 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2024 (4 months ago) |
Document Number: | L26423 |
FEI/EIN Number | 59-2973750 |
Address: | 7117 Atlantic Blvd., jacksonville, FL 32211 |
Mail Address: | 7117 Atlantic Blvd., jacksonville, FL 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALE BURRASTON | Agent | 169 SUMMERFIELD DRIVE, PONTE VEDRA BEACH, FL 32211 |
Name | Role | Address |
---|---|---|
BERRASTON, DALE | President | 7117 Atlantic Blvd., jacksonville, FL 32211 |
Name | Role | Address |
---|---|---|
BERRASTON, DALE | Secretary | 7117 Atlantic Blvd., jacksonville, FL 32211 |
Name | Role | Address |
---|---|---|
BERRASTON, DALE | Treasurer | 7117 Atlantic Blvd., jacksonville, FL 32211 |
Name | Role | Address |
---|---|---|
BERRASTON, DALE | Director | 7117 Atlantic Blvd., jacksonville, FL 32211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000077609 | TROPICAL ENCLOSURES BY MASTER SCREENS, INC. | ACTIVE | 2012-08-06 | 2027-12-31 | No data | 4411 KELNEPA DRIVE, JACKSONVILLE, FL, 32207 |
G11000015508 | TROPICAL ENCLOSURES | EXPIRED | 2011-02-09 | 2016-12-31 | No data | 4411 KELNEPA DRIVE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | DALE BURRASTON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 169 SUMMERFIELD DRIVE, PONTE VEDRA BEACH, FL 32211 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 7117 Atlantic Blvd., jacksonville, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 7117 Atlantic Blvd., jacksonville, FL 32211 | No data |
AMENDMENT | 2015-11-04 | No data | No data |
NAME CHANGE AMENDMENT | 2011-02-14 | MASTER SCREENS, INC. | No data |
NAME CHANGE AMENDMENT | 1994-07-01 | FLORIDA POOLS OF JACKSONVILLE, INC. | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2024-10-07 |
Amendment | 2024-10-07 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6805157205 | 2020-04-28 | 0491 | PPP | 3500 BEACHWOOD CT, JACKSONVILLE, FL, 32224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State