Search icon

UNITED SCREEN PRINTING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED SCREEN PRINTING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SCREEN PRINTING ASSOCIATES, 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: 08 Sep 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000066053
FEI/EIN Number 650517402

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

Address: 3621 NE 4TH AVE, FT LAUDERDALE, FL, 33334
Mail Address: 3621 NE 4TH AVE, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENGY JAMES D Director 3621 NE 4TH AVE, FT LAUDERDALE, FL, 33334
HENGY JAMES D President 3621 NE 4TH AVE, FT LAUDERDALE, FL, 33334
HENGY JAMES D Secretary 3621 NE 4TH AVE, FT LAUDERDALE, FL, 33334
LEVISON BRUCE Director 3621 NE 4TH AVE, FT LAUDERDALE, FL, 33334
LEVISON BRUCE Vice President 3621 NE 4TH AVE, FT LAUDERDALE, FL, 33334
LEVISON BRUCE Treasurer 3621 NE 4TH AVE, FT LAUDERDALE, FL, 33334
SCUTILLO BARRY C Agent 8000 N UNIVERSITY DR, FT LAUDERDALE, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State