Search icon

SCREENWORKS OF SOUTHWEST FL, INC. - Florida Company Profile

Company Details

Entity Name: SCREENWORKS OF SOUTHWEST FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCREENWORKS OF SOUTHWEST FL, 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: 16 Jan 2007 (18 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P07000007165
FEI/EIN Number 811763576

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

Mail Address: PO BOX 152665, CAPE CORAL, FL, 33915, US
Address: 16071 PINTO ROAD, N. FT. MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOE DAVID S President PO BOX 152665, CAPE CORAL, FL, 33915
NOE DAVID S Secretary PO BOX 152665, CAPE CORAL, FL, 33915
NOE DAVID S Treasurer PO BOX 152665, CAPE CORAL, FL, 33915
NOE DAVID S Agent 16071 PINTO ROAD, N. FT. MYERS, FL, 33903
NOE DAVID S Vice President PO BOX 152665, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 16071 PINTO ROAD, N. FT. MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 16071 PINTO ROAD, N. FT. MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2018-01-10 16071 PINTO ROAD, N. FT. MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2018-01-10 NOE, DAVID S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-02-01 - -
AMENDMENT AND NAME CHANGE 2016-02-01 SCREENWORKS OF SOUTHWEST FL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000225664 ACTIVE 2021-CA-006024 CIRCUIT COURT 20TH LEE COUNTY 2023-05-23 2028-05-24 $69,024.13 EBF HOLDINGS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166
J22000197873 ACTIVE 21-5016-CI-19 CIRCUIT COURT OF PINELLAS CTY 2022-04-12 2027-04-27 $145608.14 ABC SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
CORAPVDWN 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-29
Reinstatement 2016-02-01
Amendment and Name Change 2016-02-01
ANNUAL REPORT 2008-09-24
Domestic Profit 2007-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561137302 2020-04-29 0455 PPP PO BOX 152665, CAPE CORAL, FL, 33915
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97616.1
Loan Approval Amount (current) 97616.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33915-0001
Project Congressional District FL-19
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98733.26
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State