Search icon

SCREEN PRODUCTS INC.

Company Details

Entity Name: SCREEN PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000158609
FEI/EIN Number 861123611
Address: 2117 NW SETTLE AVE, PORT ST LUCIE, FL, 34986
Mail Address: 2117 NW SETTLE AVE, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LAMPERT JEFFERY Agent 590 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, FL

President

Name Role Address
ASHER CHARLES President 5963 DRYDEN RD, WEST PALM BEACH, FL, 3415

Secretary

Name Role Address
ASHER CARLA L Secretary 5963 DRYDN RD, WEST PALM BEACH, FL, 33415

Treasurer

Name Role Address
ASHER CARLA L Treasurer 5963 DRYDN RD, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-15 No data No data
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
J10000419850 LAPSED 56-2009-CA-002480 19TH JUDICIAL, ST. LUCIE CO. 2009-12-15 2015-03-22 $91,556.31 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., D/B/A TOWN & COUNTRY IND., ONE ABC PARKWAY, BELOIT, WI 53511
J09001259190 LAPSED 2008-CC-022882 13TH CIRCUIT, HILLSBOROUGH 2009-05-07 2014-07-06 $8695.12 ASHE INDUSTRIES, INC., 4505 TRANSPORT DRIVE, TAMPA, FL 33605

Documents

Name Date
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-11-02
ANNUAL REPORT 2006-02-13
Domestic Profit 2005-12-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State