Entity Name: | ABC SCREEN MASTERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 2015 (10 years ago) |
Date of dissolution: | 12 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2024 (2 months ago) |
Document Number: | P15000047263 |
FEI/EIN Number | 47-4091133 |
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 |
Name | Role |
---|---|
CORPORATE LEGAL SOLUTIONS, PLLC | Agent |
Name | Role | Address |
---|---|---|
FIORELLA CHRIS | President | 9698 Galley Ct., Fort Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
Fiorella Anita | Vice President | 9698 Galley Ct., Fort Myers, FL, 33919 |
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 | No data | 1110 NE PINE ISLAND RD., SUITE # 23, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | Corporate Legal Solutions | No data |
NAME CHANGE AMENDMENT | 2019-05-31 | ABC SCREEN MASTERS, INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 1110 NE Pine Island Rd., Suite 23, Cape Coral, FL 33909 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 1110 NE Pine Island Rd., Suite 23, Cape Coral, FL 33909 | No data |
AMENDMENT | 2017-04-11 | No data | No data |
AMENDMENT | 2016-11-14 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State