Search icon

SCREENS, ETC. INC.

Company Details

Entity Name: SCREENS, ETC. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1996 (29 years ago)
Document Number: P96000036274
FEI/EIN Number 65-0703958
Address: 14689 Tangelo Blvd, West Palm Beach, FL 33412
Mail Address: 14689 Tangelo Blvd, West Palm Beach, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Young, steven E Agent 14689 Tangelo Blvd, West Palm Beach, FL 33412

President

Name Role Address
Young, Steven E President 14689 Tangelo Blvd, West Palm Beach, FL 33412

vice president

Name Role Address
swinford , eugene earl vice president 1180 county rd 223, jack, AL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 14689 Tangelo Blvd, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2022-11-16 14689 Tangelo Blvd, West Palm Beach, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2022-11-16 Young, steven E No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 14689 Tangelo Blvd, West Palm Beach, FL 33412 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000673076 LAPSED 502009SC012244XXXXMB 15TH JUDICIAL CIRCUIT PB COUNT 2010-03-31 2015-06-25 $1,375.39 MICHAEL MARZIGLIANO, 6238 SAND HILLS CIRCLE, LAKE WORTH, FL 33463
J09000239086 LAPSED 2008SCO12203XXXXNB PALM BEACH COUNTY COURTHOUSE 2009-01-30 2014-01-30 $2250.00 RICHARD MIRABILIO, 708 ANCHORAGE DRIVE, NORTH PALM BEACH, FL 33408
J09000011055 LAPSED 502008SC014766XXXXSB PALM BEACH COUNTY COURTHOUSE 2009-01-13 2014-01-13 $5,320.00 ROCK MARTIN, 9708 ISLES CAY DRIVE, DELRAY BEACH, FLORIDA 33446
J08900008951 LAPSED CA 08-7137 MB PALM BEACH CTY CIR CIV 2008-04-30 2013-05-16 $85908.04 TOWN & COUNTRY INDUSTRIES, 400 WEST MCNAB ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State