Search icon

ALL ABOUT SCREENS & MORE, INC. - Florida Company Profile

Company Details

Entity Name: ALL ABOUT SCREENS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOUT SCREENS & MORE, 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: 18 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000069308
FEI/EIN Number 562583040

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

Address: 3560 - 41ST AVENUE N.E., NAPLES, FL, 34120, US
Mail Address: 3560 - 41ST AVENUE N.E., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDICINO MARK A President 3560 - 41ST AVENUE N.E., NAPLES, FL, 34120
MENDICINO MARK A Vice President 3560 - 41ST AVENUE N.E., NAPLES, FL, 34120
MENDICINO MARK A Treasurer 3560 - 41ST AVENUE N.E., NAPLES, FL, 34120
MENDICINO ALEXIS P Secretary 3560 - 41ST AVENUE N.E., NAPLES, FL, 34120
MENDICINO MARK A Agent 3560 - 41ST AVENUE N.E., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000530630 ACTIVE 1000000669686 COLLIER 2015-04-09 2035-04-30 $ 9,387.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000474193 ACTIVE 1000000669687 COLLIER 2015-04-09 2025-04-17 $ 755.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000579692 ACTIVE 1000000597395 COLLIER 2014-04-02 2026-09-09 $ 191.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000588839 ACTIVE 1000000597394 COLLIER 2014-04-02 2034-05-09 $ 699.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000350644 ACTIVE 1000000575623 COLLIER 2014-01-21 2034-03-17 $ 20,101.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000173566 LAPSED 1000000575625 COLLIER 2014-01-21 2024-02-07 $ 732.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001210385 ACTIVE 1000000518255 COLLIER 2013-07-12 2033-08-02 $ 1,166.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001210393 LAPSED 1000000518256 COLLIER 2013-07-12 2023-08-02 $ 543.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000459827 ACTIVE 1000000447170 COLLIER 2013-02-04 2033-02-20 $ 838.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000810179 ACTIVE 1000000369631 COLLIER 2012-10-12 2032-10-31 $ 482.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-21
REINSTATEMENT 2009-11-17
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-10-06
Domestic Profit 2006-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State