Search icon

SCREENS BY JOHN, INC. - Florida Company Profile

Company Details

Entity Name: SCREENS BY JOHN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCREENS BY JOHN, 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000063753
FEI/EIN Number 161724037

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

Address: 201 NORTHEAST 42ND COURT, FORT LAUDERDALE, FL, 33334
Mail Address: 201 NORTHEAST 42ND COURT, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER JOHN President 201 NORTHEAST 42ND COURT, FORT LAUDERDALE, FL, 33334
KING LOUISE Treasurer 201 NORTHEAST 42ND COURT, FORT LAUDERDALE, FL, 33334
GALLAGHER JOHN Agent 201 NE 42 CT, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2006-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-04-03 GALLAGHER, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 201 NE 42 CT, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State