Entity Name: | SCREENS BY ESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCREENS BY ESSING, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
ESSING VINCENT | President | 502 Mabbette street, Kissimmee, FL, 34741 |
SCREENS BY ESSING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 502 Mabbette street, Kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 502 Mabbette street, Kissimmee, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 502 Mabbette street, Kissimmee, FL 34741 | - |
REINSTATEMENT | 2020-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | Screens by Essing | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 Apr 2025
Sources: Florida Department of State