Search icon

CLASSIC ALUMINUM RESCREEN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC ALUMINUM RESCREEN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC ALUMINUM RESCREEN SERVICE, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000131170
FEI/EIN Number 522411015

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

Address: 2313 S. CHAMBERLAIN BLVD., NORTH PORT, FL, 34286
Mail Address: 2313 S. CHAMBERLAIN BLVD., NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATFIELD BRADLEY Agent 2313 S. CHAMBERLAIN BLVD., NORTH PORT, FL, 34286
HATFIELD CHRISTOPHER Vice President 2313 CHAMBERLAIN BLVD., NORTH PORT, FL, 34286
Hatfield Bradley President 2313 S. CHAMBERLAIN BLVD., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-06-09 - -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-19 - -
REGISTERED AGENT NAME CHANGED 2005-12-19 HATFIELD, BRADLEY -
REGISTERED AGENT ADDRESS CHANGED 2005-12-19 2313 S. CHAMBERLAIN BLVD., NORTH PORT, FL 34286 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 2313 S. CHAMBERLAIN BLVD., NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2004-02-18 2313 S. CHAMBERLAIN BLVD., NORTH PORT, FL 34286 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000547858 LAPSED 2009 CC 005736 SC CNTY CRT SARASOTA CNTY 2010-04-12 2015-04-30 $5,696.91 FLORIDA EXTRUDERS INTERNATIONAL, INC, 2540 JEWETT LANE, SANFORD, FL 32771

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2015-04-18
Amendment 2014-06-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State