Search icon

SCREENS, ETC. INC. - Florida Company Profile

Company Details

Entity Name: SCREENS, ETC. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCREENS, ETC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 1996 (29 years ago)
Document Number: P96000036274
FEI/EIN Number 650703958

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

Address: 14689 Tangelo Blvd, West Palm Beach, FL, 33412, US
Mail Address: 14689 Tangelo Blvd, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Steven E President 14689 Tangelo Blvd, West Palm Beach, FL, 33412
swinford eugene e vice 1180 county rd 223, jack, AL
Young steven E Agent 14689 Tangelo Blvd, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 14689 Tangelo Blvd, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2022-11-16 14689 Tangelo Blvd, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2022-11-16 Young, steven E -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 14689 Tangelo Blvd, West Palm Beach, FL 33412 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308405174 0418800 2005-05-16 11683 MANATEE BAY LANE, WELLINGTON, FL, 33467
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-06-06
Emphasis L: FALL
Case Closed 2005-12-19

Related Activity

Type Accident
Activity Nr 100677491

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-06-07
Abatement Due Date 2005-06-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2005-06-07
Abatement Due Date 2005-06-17
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2005-06-07
Abatement Due Date 2005-06-17
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-06-07
Abatement Due Date 2005-06-17
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 N01
Issuance Date 2005-06-07
Abatement Due Date 2005-06-17
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 W07
Issuance Date 2005-06-07
Abatement Due Date 2005-06-17
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-06-07
Abatement Due Date 2005-06-24
Current Penalty 2940.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2005-06-07
Abatement Due Date 2005-06-13
Initial Penalty 2500.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801787704 2020-05-01 0455 PPP 3511 BOUTWELL RD, LAKE WORTH, FL, 33461-3819
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LAKE WORTH, PALM BEACH, FL, 33461-3819
Project Congressional District FL-22
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12637.15
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State