Search icon

EDEN SCREEN & CONSTRUCTION CO., INC.

Company Details

Entity Name: EDEN SCREEN & CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2000 (25 years ago)
Document Number: P00000002970
FEI/EIN Number 650975203
Address: 1997 SE ESTERBROOK ST., PT. ST. LUCIE, FL, 34983, US
Mail Address: 1997 SE ESTERBROOK ST., PT. ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
EDEN SCREEN & CONSTRUCTION CO., INC. Agent

President

Name Role Address
LEVASSEUR JON President 1997 SE ESTERBROOK ST., PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
LEVASSEUR KATHY Vice President 1997 SE ESTERBROOK ST., PORT SAINT LUCIE, FL, 34983

Exec

Name Role Address
Jordan LeVasseur E Exec 1997 SE ESTERBROOK ST., PT. ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045857 TAIL GRABBER ACTIVE 2015-05-07 2025-12-31 No data 1997 SE ESTERBROOK ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1997 SE ESTERBROOK ST., PT. ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2023-01-18 1997 SE ESTERBROOK ST., PT. ST. LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1997 SE ESTERBROOK ST., PT. ST. LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2016-02-10 Eden Screen & Construction Co., Inc No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-09-21
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State