Search icon

MASTER SCREENS, INC. - Florida Company Profile

Company Details

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

MASTER SCREENS, 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: 30 Oct 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L26423
FEI/EIN Number 592973750

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

Address: 7117 Atlantic Blvd., jacksonville, FL, 32211, US
Mail Address: 7117 Atlantic Blvd., jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE BURRASTON Agent 169 SUMMERFIELD DRIVE, PONTE VEDRA BEACH, FL, 32211
BURRASTON DALE President 7117 Atlantic Blvd., jacksonville, FL, 32211
BURRASTON DALE Secretary 7117 Atlantic Blvd., jacksonville, FL, 32211
BURRASTON DALE Treasurer 7117 Atlantic Blvd., jacksonville, FL, 32211
BURRASTON DALE Director 7117 Atlantic Blvd., jacksonville, FL, 32211

Fictitious Names

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 - 4411 KELNEPA DRIVE, JACKSONVILLE, FL, 32207
G11000015508 TROPICAL ENCLOSURES EXPIRED 2011-02-09 2016-12-31 - 4411 KELNEPA DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2023-01-30 DALE BURRASTON -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 169 SUMMERFIELD DRIVE, PONTE VEDRA BEACH, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 7117 Atlantic Blvd., jacksonville, FL 32211 -
CHANGE OF MAILING ADDRESS 2020-01-27 7117 Atlantic Blvd., jacksonville, FL 32211 -
AMENDMENT 2015-11-04 - -
NAME CHANGE AMENDMENT 2011-02-14 MASTER SCREENS, INC. -
NAME CHANGE AMENDMENT 1994-07-01 FLORIDA POOLS OF JACKSONVILLE, INC. -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146927.47
Loan Approval Amount (current) 146927.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148437.56
Forgiveness Paid Date 2021-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State