Entity Name: | SCREENS BY DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Aug 2003 (21 years ago) |
Document Number: | P03000093818 |
FEI/EIN Number | 200165942 |
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 |
Name | Role | Address |
---|---|---|
BAKER JOAN G | Agent | 3343 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
BAKER JOAN G | President | 3343 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
BAKER THOMAS H | Vice President | 3343 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | BAKER, JOAN G | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 3343 S. Atlantic Ave, Unit 404, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 3343 S. Atlantic Ave, Unit 404, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 3343 S Atlantic Avenue, Unit 404, Daytona Beach Shores, FL 32118 | No data |
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 Feb 2025
Sources: Florida Department of State