Entity Name: | SCREEN IITTT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCREEN IITTT 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: | 18 Jul 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2020 (5 years ago) |
Document Number: | P17000061135 |
FEI/EIN Number |
82-2271375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 QUAIL AVE, SEBRING, FL, 33870, US |
Mail Address: | 225 QUAIL AVE, SEBRING, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGLE JAMES | Director | 225 Quail Ave, SEBRING, FL, 33870 |
INGLE JAMES | President | 225 Quail Ave, SEBRING, FL, 33870 |
INGLE JAMES JR | Director | 225 Quail Ave, SEBRING, FL, 33870 |
INGLE JAMES JR | Secretary | 225 Quail Ave, SEBRING, FL, 33870 |
Price Matt | Secretary | 225 QUAIL AVE, SEBRING, FL, 33870 |
DONALDSON DEVON P | Agent | 120 SOUTH ANOKA AVENUE, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-20 | 225 QUAIL AVE, SEBRING, FL 33870 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 225 QUAIL AVE, SEBRING, FL 33870 | - |
AMENDMENT | 2020-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | DONALDSON, DEVON P | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-10-17 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-10-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-25 |
Amendment | 2020-06-22 |
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State