Search icon

THE SCREEN MECHANICS, INC. - Florida Company Profile

Company Details

Entity Name: THE SCREEN MECHANICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SCREEN MECHANICS, 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: 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P05000042855
FEI/EIN Number 202536233

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

Address: 3013 CALLOWAY DR., ORLANDO, FL, 32810
Mail Address: 3013 CALLOWAY DR., ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANKOWSKI WALTER J President 3013 CALLOWAY DR., ORLANDO, FL, 32810
KANKOWSKI WALTER J Treasurer 3013 CALLOWAY DR., ORLANDO, FL, 32810
ROTHENBURG JOSEPH J Vice President 3013 CALLOWAY DR., ORLANDO, FL, 32810
ROTHENBURG, JR JOSEPH R Agent 2820 diamond rd., titusville, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-20 ROTHENBURG, JR, JOSEPH R -
REINSTATEMENT 2019-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 2820 diamond rd., titusville, FL 32796 -
PENDING REINSTATEMENT 2011-03-14 - -
REINSTATEMENT 2011-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-03-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State