Search icon

ALL SCREAM, INC.

Company Details

Entity Name: ALL SCREAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000138834
FEI/EIN Number 20-1710704
Address: 261 COCOA BEACH CAUSEWAY, COCOA BEACH, FL 32931
Mail Address: 261 COCOA BEACH CAUSEWAY, COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, JEFFREY E Agent 6430 S. HWY A1A, MELBOURNE BEACH, FL 32957

President

Name Role Address
THOMAS, JEFFREY E President 6430 S. HWY. A1A, MELBOURNE BEACH, FL 32957

Treasurer

Name Role Address
THOMAS, JEFFREY E Treasurer 6430 S. HWY. A1A, MELBOURNE BEACH, FL 32957

Director

Name Role Address
THOMAS, JEFFREY E Director 6430 S. HWY. A1A, MELBOURNE BEACH, FL 32957
THOMAS, HELEN Director 6430 S. HWY. A1A, MELBOURNE BEACH, FL 32957

Vice President

Name Role Address
THOMAS, HELEN Vice President 6430 S. HWY. A1A, MELBOURNE BEACH, FL 32957

Secretary

Name Role Address
THOMAS, HELEN Secretary 6430 S. HWY. A1A, MELBOURNE BEACH, FL 32957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000056763 ACTIVE 1000000071579 5843 1364 2008-02-11 2028-02-20 $ 1,404.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000061799 ACTIVE 1000000042545 5750 8851 2007-02-20 2027-03-07 $ 534.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-18
Domestic Profit 2004-10-06

Date of last update: 29 Jan 2025

Sources: Florida Department of State