Search icon

SCREENS BY DESIGN, INC. - Florida Company Profile

Company Details

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

SCREENS BY DESIGN, 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: 22 Aug 2003 (22 years ago)
Document Number: P03000093818
FEI/EIN Number 200165942

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

Address: 3343 S. Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Mail Address: 3343 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JOAN G President 3343 S Atlantic Ave, Daytona Beach Shores, FL, 32118
BAKER JOAN G Agent 3343 S Atlantic Avenue, Daytona Beach Shores, FL, 32118
BAKER THOMAS H Vice President 3343 S Atlantic Avenue, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 BAKER, JOAN G -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 3343 S. Atlantic Ave, Unit 404, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2014-01-13 3343 S. Atlantic Ave, Unit 404, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 3343 S Atlantic Avenue, Unit 404, Daytona Beach Shores, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State