Search icon

ELECTRO SCREEN, INC. - Florida Company Profile

Company Details

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

ELECTRO SCREEN, 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: 28 Sep 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000074869
FEI/EIN Number 650403524

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

Address: 4702 N.W. 155TH TERRACE, CORAL SPRINGS, FL, 33076
Mail Address: 4702 N.W. 155TH TERRACE, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE M President 6703 N.W 70TH AVENUE, TAMARAC, FL, 33321
SANCHEZ JOSE M Agent 4702 N.W. 115TH TERRACE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-14 4702 N.W. 155TH TERRACE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-14 4702 N.W. 115TH TERRACE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 1996-10-14 4702 N.W. 155TH TERRACE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 1996-10-14 SANCHEZ, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 03 Mar 2025

Sources: Florida Department of State