Search icon

SCREEN HUGGERS, INC. - Florida Company Profile

Company Details

Entity Name: SCREEN HUGGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCREEN HUGGERS, 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: 21 Sep 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000069391
FEI/EIN Number 650533661

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

Address: 2755 S FEDERAL HWY #13, BOYNTON BCH, FL, 33435, US
Mail Address: 2755 S FEDERAL HWY #13, BOYNTON BCH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRADY PATRICIA Director 421 LIVE OAK LN, BOYNTON BCH, FL
BURMEISTER GEORGE Director 2755 S FEDERAL HWY #13, BOYNTON BCH, FL
SUSSER GARY E Agent 2755 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-12 2755 S FEDERAL HWY #13, BOYNTON BCH, FL 33435 -
CHANGE OF MAILING ADDRESS 1997-09-12 2755 S FEDERAL HWY #13, BOYNTON BCH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-09-12
ANNUAL REPORT 1996-06-17
ANNUAL REPORT 1995-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State