Entity Name: | FLORIDA SCREEN BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA SCREEN BUILDERS 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: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000019847 |
FEI/EIN Number |
542195376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9614 CAPENDON AVE, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 9614 CAPENDON AVE, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTIN RENE M | President | 9614 CAPENDON AVE, PALM BEACH GARDENS, FL, 33418 |
CANTIN RENE M | Agent | 9614 CAPENDON AVE, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-17 | 9614 CAPENDON AVE, UNIT 103, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2015-10-07 | 9614 CAPENDON AVE, UNIT 103, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-07 | 9614 CAPENDON AVE, UNIT 103, PALM BEACH GARDENS, FL 33418 | - |
AMENDMENT | 2009-02-13 | - | - |
AMENDMENT | 2008-09-22 | - | - |
AMENDMENT | 2007-11-05 | - | - |
AMENDMENT | 2006-06-05 | - | - |
AMENDMENT | 2006-03-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000384596 | ACTIVE | 1000000741999 | MARTIN | 2017-06-28 | 2027-07-06 | $ 909.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000967022 | LAPSED | 15-CA-004328 | HILLSBOROUGH CNTY CIR | 2015-10-20 | 2020-11-02 | $56,782.00 | AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DRIVE, TAMPA, FL 33619 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-17 |
Reg. Agent Change | 2009-12-18 |
ANNUAL REPORT | 2009-02-14 |
Amendment | 2009-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State