Search icon

SCREEN PROS AND MORE INC.

Company Details

Entity Name: SCREEN PROS AND MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000030902
FEI/EIN Number 46-2452224
Address: 6313 Manatee Ave W, Bradenton, FL, 34209, US
Mail Address: 504 carlyle blvd ne, Ruskin, FL, 33570, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
POIRIER THOMAS F Agent 504 Carlyle Blvd NE, Ruskin, FL, 33570

President

Name Role Address
Poirier Thomas fSr. President 504 Carlyle Blvd NE, Ruskin, FL, 33570

Vice President

Name Role Address
Brandt Casey L Vice President 504 carlyle blvd ne, Ruskin, FL, 33570

Othe

Name Role Address
frieler justin s Othe 504 carlyle blvd ne, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-02-04 6313 Manatee Ave W, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 504 Carlyle Blvd NE, Ruskin, FL 33570 No data
REGISTERED AGENT NAME CHANGED 2019-05-20 POIRIER, THOMAS F No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6313 Manatee Ave W, Bradenton, FL 34209 No data
AMENDMENT 2015-03-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-06-18
Reg. Agent Change 2019-05-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02
Amendment 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State