Search icon

ABC SCREEN MASTERS, INC - Florida Company Profile

Company Details

Entity Name: ABC SCREEN MASTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC SCREEN MASTERS, 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: 28 May 2015 (10 years ago)
Date of dissolution: 12 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: P15000047263
FEI/EIN Number 47-4091133

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

Address: 1110 NE Pine Island Rd., Cape Coral, FL, 33909, US
Mail Address: 1110 NE Pine Island Rd., Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORELLA CHRIS President 9698 Galley Ct., Fort Myers, FL, 33919
Fiorella Anita Vice President 9698 Galley Ct., Fort Myers, FL, 33919
CORPORATE LEGAL SOLUTIONS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014942 A.B.C. SCREEN MASTERS, INC. EXPIRED 2016-02-09 2021-12-31 - 1110 NE PINE ISLAND RD., SUITE # 23, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Corporate Legal Solutions -
NAME CHANGE AMENDMENT 2019-05-31 ABC SCREEN MASTERS, INC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 1110 NE Pine Island Rd., Suite 23, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2018-02-09 1110 NE Pine Island Rd., Suite 23, Cape Coral, FL 33909 -
AMENDMENT 2017-04-11 - -
AMENDMENT 2016-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-21
Name Change 2019-05-31
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-09
Amendment 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6366767110 2020-04-14 0455 PPP 1110 NE Pine Island Rd. #23, CAPE CORAL, FL, 33909-2188
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909-2188
Project Congressional District FL-19
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38656
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State