Search icon

SCOTT'S SCREENS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT'S SCREENS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT'S SCREENS OF SOUTH FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: P08000080573
FEI/EIN Number 611570730

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

Address: 3104 Margate Ave, North Port, FL, 34286, US
Mail Address: 3104 Margate Ave, North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLEY SCOTT M President 3104 Margate Ave, North Port, FL, 34286
mikulas ila j Vice President 3104 Margate Ave, North Port, FL, 34286
mikulas ila j Agent 3104 Margate Ave, North Port, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3104 Margate Ave, North Port, FL 34286 -
CHANGE OF MAILING ADDRESS 2024-04-30 3104 Margate Ave, North Port, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3104 Margate Ave, North Port, FL 34286 -
REGISTERED AGENT NAME CHANGED 2023-02-27 mikulas, ila joy -
AMENDMENT 2022-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-27
Amendment 2022-11-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State