Entity Name: | GENERAL SCREEN SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERAL SCREEN SERVICES, CORP. 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: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000058555 |
FEI/EIN Number |
201414595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5033 SW 151 PLACE, MIAMI, FL, 33185 |
Mail Address: | 5033 SW 151 PLACE, MIAMI, FL, 33185 |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ZOE A | President | 5033 SW 151 PLACE, MIAMI, FL, 33185 |
OJEDA AMADO | Secretary | 4566 SW 129TH AVE, MIAMI, FL, 33175 |
DUNKLEY LINDSAY | Agent | 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2010-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-06 | 14100 PALMETTO FRONTAGE RD, SUITE 201, MIAMI LAKES, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-09-16 | - | - |
CANCEL ADM DISS/REV | 2005-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-06-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State