Search icon

SCREEN DESIGNS OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SCREEN DESIGNS OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCREEN DESIGNS OF BAY COUNTY, 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: 19 Dec 1997 (27 years ago)
Date of dissolution: 11 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2005 (20 years ago)
Document Number: P97000106841
FEI/EIN Number 593503275

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

Address: 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
Mail Address: 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFF BRENDA J Director 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
RUFF JOSEPH P Secretary 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
RUFF JOSEPH P Treasurer 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
RUFF JOSEPH P Director 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
RUFF STEPHEN J Vice President 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
RUFF BRENDA J President 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
RUFF STEPHEN J Director 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
RUFF JOSEPH P Agent 204 MOSLEY DRIVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-11 - -

Documents

Name Date
Voluntary Dissolution 2005-02-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-08-19
Domestic Profit 1997-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State