Search icon

EVERYTHING SCREEN REPAIR, INC.

Company Details

Entity Name: EVERYTHING SCREEN REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: P03000141903
FEI/EIN Number 200528544
Address: 1595 Shirley Street, Orange City, FL, 32763, US
Mail Address: 1595 Shirley Street, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GAST COLLINA Agent 1595 Shirley Street, Orange City, FL, 32763

President

Name Role Address
TREAT MICHAEL President 1595 SHIRLEY STREET, ORANGE CITY, FL, 32763

Director

Name Role Address
TREAT MICHAEL Director 1595 SHIRLEY STREET, ORANGE CITY, FL, 32763

Treasurer

Name Role Address
GAST COLLINA Treasurer 1595 Shirley Street, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-01 GAST, COLLINA No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1595 Shirley Street, Orange City, FL 32763 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 1595 Shirley Street, Orange City, FL 32763 No data
CHANGE OF MAILING ADDRESS 2023-06-19 1595 Shirley Street, Orange City, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
Amendment 2024-05-01
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481968300 2021-01-20 0491 PPS 1007 Ohanlon Ct, Oviedo, FL, 32765-5907
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29665.67
Loan Approval Amount (current) 29665.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-5907
Project Congressional District FL-07
Number of Employees 4
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29814.4
Forgiveness Paid Date 2021-07-29
4897857200 2020-04-27 0491 PPP 875 ORANGEWOOD DR, OVIEDO, FL, 32765
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27861.63
Forgiveness Paid Date 2021-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State