Entity Name: | SCREENS BY ESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2020 (5 years ago) |
Document Number: | P04000112556 |
FEI/EIN Number | 201436379 |
Address: | 502 Mabbette street, Kissimmee, FL, 34741, US |
Mail Address: | 502 Mabbette St, Kissimmee, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SCREENS BY ESSING, INC. | Agent |
Name | Role | Address |
---|---|---|
ESSING VINCENT | President | 502 Mabbette street, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 502 Mabbette street, Kissimmee, FL 34741 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 502 Mabbette street, Kissimmee, FL 34741 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 502 Mabbette street, Kissimmee, FL 34741 | No data |
REINSTATEMENT | 2020-01-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | Screens by Essing | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900020654 | LAPSED | 2008-CA-12835 | ORANGE CTY CIR CIV DIV | 2008-10-23 | 2013-11-06 | $21982.70 | WFTV, INC., P.O. BOX 999, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-01-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-08-14 |
Off/Dir Resignation | 2016-09-16 |
Reg. Agent Resignation | 2016-09-16 |
Reg. Agent Change | 2016-09-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State