Search icon

SCREEN FABRICATORS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: SCREEN FABRICATORS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCREEN FABRICATORS UNLIMITED, 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 Nov 2006 (18 years ago)
Date of dissolution: 23 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: P06000146782
FEI/EIN Number 223947427

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

Address: 1401 SE15st., FORT LAUDERDALE, FL, 33316, US
Mail Address: 1401 SE15st, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTKE WAYNE President 1401 SE 15st., FT. LAUDERDALE, FL, 33316
PANTKE WAYNE Director 1401 SE 15st., FT. LAUDERDALE, FL, 33316
PANTKE WAYNE D Agent 1401 SE15st., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 1401 SE15st., #117, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1401 SE15st., #117, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-02-26 1401 SE15st., #117, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2015-03-13 PANTKE, WAYNE D -
AMENDMENT 2013-09-10 - -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-01-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State