Search icon

SPRING HILL RE-SCREEN, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL RE-SCREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING HILL RE-SCREEN, 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: 14 Jan 2004 (21 years ago)
Document Number: P04000011705
FEI/EIN Number 200612137

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

Address: 2375 GALLAGHER AVENUE, SPRING HILL, FL, 34606
Mail Address: 2375 GALLAGHER AVENUE, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUST RONALD E Director 2375 GALLAGHER AVENUE, SPRING HILL, FL, 34606
FOUST RONALD E President 2375 GALLAGHER AVENUE, SPRING HILL, FL, 34606
FOUST RONALD E Secretary 2375 GALLAGHER AVENUE, SPRING HILL, FL, 34606
FOUST RONALD E Treasurer 2375 GALLAGHER AVENUE, SPRING HILL, FL, 34606
FOUST LEE A Vice President 2375 GALLAGHER AVENUE, SPRING HILL, FL, 34606
FOUST RONALD E Agent 2375 GALLAGHER AVENUE, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109622 SPRING HILL SOUVENIRS & MORE ACTIVE 2018-10-08 2028-12-31 - 2375 GALLAGHER AVENUE, SPRING HILL, FL, 34606

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State