Search icon

ANDREW SCREEN & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW SCREEN & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW SCREEN & SERVICE, 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: 10 Nov 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000003333
FEI/EIN Number 650382451

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

Address: 8753 SW 131 ST, MIAMI, FL, 33176, US
Mail Address: 8831 SW 129 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALJAMAL MAHER President 22235 S W 98TH PLACE, MIAMI, FL
ALJAMAL MAHER Secretary 22235 S W 98TH PLACE, MIAMI, FL
ALJAMAL MAHER Treasurer 22235 S W 98TH PLACE, MIAMI, FL
ALJAMAL MAHER Director 22235 S W 98TH PLACE, MIAMI, FL
RASSNER WAYNE H Agent PLAZA 7000 SUITE 500, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-08-12 8753 SW 131 ST, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-09 8753 SW 131 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State