Search icon

THE SCREEN DOCTOR OF SW FLORIDA, INC.

Company Details

Entity Name: THE SCREEN DOCTOR OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: P03000150234
FEI/EIN Number 200452581
Address: 2439 APACHE ST, SARASOTA, FL, 34231, US
Mail Address: 2439 APACHE ST, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS LARRY Agent 2439 APACHE ST, SARASOTA, FL, 34231

President

Name Role Address
SANDERS LARRY W President 2439 APACHE ST, SARASOTA, FL, 34231

Secretary

Name Role Address
SANDERS LARRY W Secretary 2439 APACHE ST, SARASOTA, FL, 34231

Treasurer

Name Role Address
SANDERS LARRY W Treasurer 2439 APACHE ST, SARASOTA, FL, 34231

Director

Name Role Address
SANDERS LARRY W Director 2439 APACHE ST, SARASOTA, FL, 34231

Officer

Name Role Address
SMITH JASON S Officer 2439 APACHE ST, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 2439 APACHE ST, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 2439 APACHE ST, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2016-03-22 2439 APACHE ST, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2014-10-07 SANDERS, LARRY No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2005-02-17 No data No data
AMENDMENT 2003-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State