Search icon

SCREENMASTERS OF SARASOTA, INC.

Company Details

Entity Name: SCREENMASTERS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: P95000015261
FEI/EIN Number 65-0556412
Address: 2341 PORTER LAKE DR, #202, SARASOTA, FL 34240
Mail Address: 2341 PORTER LAKE DR, #202, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DEROCHER, LEON W Agent 6781 Island Creek Rd., Sarasota, FL 34240

President

Name Role Address
DEROCHER, LEON W President 6781 Island Creek Rd., Sarasota, FL 34240

Vice President

Name Role Address
DEROCHER, LEON W Vice President 6781 Island Creek Rd., Sarasota, FL 34240
DEROCHER, MATTHEW L Vice President 13998 PARKSTONE WAY, SARASOTA, FL 34240

Secretary

Name Role Address
DEROCHER, PATRICE R Secretary 6781 Island Creek Rd., Sarasota, FL 34240

Second Vice President

Name Role Address
Derocher, Carrie Paula Second Vice President 13998 Parkstone Way, Sarasota, FL 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 6781 Island Creek Rd., Sarasota, FL 34240 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-12 DEROCHER, LEON W No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-12 2341 PORTER LAKE DR, #202, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2001-01-12 2341 PORTER LAKE DR, #202, SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State