Search icon

SR. SCREEN, INC. - Florida Company Profile

Company Details

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

SR. 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: 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: 03 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P96000040466
FEI/EIN Number 593379439

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

Address: 6511 43rd STREET NORTH, pinellas Park, FL, 33781, US
Mail Address: 4538 N Elkcam Boulevard, Beverly Hills, FL, 34465, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNELLE SCOTT W Agent 4538 N Elkcam Boulevard, Beverly Hills, FL, 34465
BRUNELLE SCOTT W President 4538 N Elkcam Boulevard, Beverly Hills, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052199 STORM SHUTTER DOCTOR EXPIRED 2013-06-04 2018-12-31 - 1150 48TH STREET NORTH, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 6511 43rd STREET NORTH, Unit # 1801, pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4538 N Elkcam Boulevard, Beverly Hills, FL 34465 -
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 6511 43rd STREET NORTH, Unit # 1801, pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2017-09-30 BRUNELLE, SCOTT W -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State