Search icon

MASTER SCREENS, INC.

Company Details

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

Agent

Name Role Address
DALE BURRASTON Agent 169 SUMMERFIELD DRIVE, PONTE VEDRA BEACH, FL 32211

President

Name Role Address
BERRASTON, DALE President 7117 Atlantic Blvd., jacksonville, FL 32211

Secretary

Name Role Address
BERRASTON, DALE Secretary 7117 Atlantic Blvd., jacksonville, FL 32211

Treasurer

Name Role Address
BERRASTON, DALE Treasurer 7117 Atlantic Blvd., jacksonville, FL 32211

Director

Name Role Address
BERRASTON, 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 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

Events

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

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: 03 Feb 2025

Sources: Florida Department of State