Search icon

FLORIDA SCREEN INC - Florida Company Profile

Company Details

Entity Name: FLORIDA SCREEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SCREEN 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: 26 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P11000084014
FEI/EIN Number 45-3026221

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

Address: 407 Ironside Trail Dr, Groveland, FL, 34736, US
Mail Address: 407 Ironside Trail Dr, Grovelnd, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GUSTAVO A President 407 Ironside Trail Dr, Groveland, FL, 34734
DIAZ GUSTAVO Agent 407 Ironside Trail Dr, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-19 - -
REGISTERED AGENT NAME CHANGED 2024-03-19 DIAZ, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 407 Ironside Trail Dr, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2021-04-29 407 Ironside Trail Dr, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 407 Ironside Trail Dr, Groveland, FL 34736 -

Documents

Name Date
REINSTATEMENT 2024-03-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116515156 0418800 1997-10-09 145 SWAIN, GREENACRES, FL, 33463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-09
Case Closed 1998-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1998-03-05
Abatement Due Date 1998-03-31
Current Penalty 150.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-03-05
Abatement Due Date 1998-03-24
Current Penalty 400.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1998-03-05
Abatement Due Date 1998-03-31
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1998-03-05
Abatement Due Date 1998-03-24
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1998-03-05
Abatement Due Date 1998-03-31
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1998-03-05
Abatement Due Date 1998-03-31
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1998-03-05
Abatement Due Date 1998-03-24
Current Penalty 150.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-03-05
Abatement Due Date 1998-04-21
Nr Instances 3
Nr Exposed 11
Gravity 00
18293472 0418800 1989-12-05 145 SWAIN, GREENACRES, FL, 33463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-05
Case Closed 1989-12-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-12-07
Abatement Due Date 1989-12-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-12-07
Abatement Due Date 1989-12-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1989-12-07
Abatement Due Date 1989-12-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-12-07
Abatement Due Date 1989-12-24
Nr Instances 1
Nr Exposed 15
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052398003 2020-06-23 0491 PPP 1307 GREEN FOREST CT UNIT 109, WINTER GARDEN, FL, 34787-4443
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10979
Loan Approval Amount (current) 10979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-4443
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11145.34
Forgiveness Paid Date 2022-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State