Search icon

SCREEN PROCESS EQUIPMENT AND SUPPLY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SCREEN PROCESS EQUIPMENT AND SUPPLY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCREEN PROCESS EQUIPMENT AND SUPPLY OF FLORIDA, 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: 11 Sep 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L98867
FEI/EIN Number 593038625

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

Address: 1120 NW 53 AVE, #26, GAINESVILLE, FL, 32605, US
Mail Address: 2280 N.W. 38TH AVE., GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNASCONI ALFRED Secretary 2280 NW 38 AVE, GAINESVILLE, FL, 32605
BERNASCONI ALFRED Treasurer 2280 NW 38 AVE, GAINESVILLE, FL, 32605
BERNASCONI ALFRED Director 2280 NW 38 AVE, GAINESVILLE, FL, 32605
ELMORE CARLA Agent 2280 NW 38 AVE, GAINESVILLE, FL, 32605
ELMORE CARLA President 2280 NW 38 AVE, GAINESVILLE, FL, 32605
ELMORE CARLA Treasurer 2280 NW 38 AVE, GAINESVILLE, FL, 32605
ELMORE CARLA Director 2280 NW 38 AVE, GAINESVILLE, FL, 32605
BERNASCONI ALFRED Vice President 2280 NW 38 AVE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 1120 NW 53 AVE, #26, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-26 2280 NW 38 AVE, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 1996-04-26 1120 NW 53 AVE, #26, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 1996-04-26 ELMORE, CARLA -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1991-01-31 - -

Documents

Name Date
Amendment 2006-11-14
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State