Search icon

SCREENS UNLIMITED, INC. - Florida Company Profile

Company Details

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

SCREENS UNLIMITED, 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: 29 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000104819
FEI/EIN Number 593638470

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

Address: 12736 US HIGHWAY 301S, STARKE, FL, 32091
Mail Address: PO BOX 230, HAMPTON, FL, 32044
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHBERG IRVIN R Director 2046 US HWY 301 SOUTH, STARKE, FL, 32091
PENSICA ANGELA C Director 2046 US HWY 301 SOUTH, STARKE, FL, 32091
BROWN TERENCE M Agent 486 NORTH TEMPLE AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-05 12736 US HIGHWAY 301S, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2000-09-05 12736 US HIGHWAY 301S, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-09-05
Domestic Profit 1999-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13951587 0420600 1976-11-17 1923 US HWY 19 SOUTH, Clearwater, FL, 33516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-17
Case Closed 1977-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100145 F03 III
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005A
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 1
Citation ID 01005C
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 9
Citation ID 01006B
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 9
Citation ID 01006C
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 9
Citation ID 01006D
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 9
Citation ID 01006E
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 18
Citation ID 01007A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 7
Citation ID 01007B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-11-19
Abatement Due Date 1976-12-28
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 11
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 030015
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-11-19
Abatement Due Date 1976-12-07
Nr Instances 1
14075428 0420600 1975-04-07 1923 US HWY 19 SOUTH, Clearwater, FL, 33516
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-04-07
Case Closed 1975-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-04-08
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-04-08
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-04-08
Abatement Due Date 1975-05-13
Nr Instances 4
Citation ID 01003B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-04-08
Abatement Due Date 1975-05-13
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-04-08
Abatement Due Date 1975-05-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-04-08
Abatement Due Date 1975-05-13
Nr Instances 2
14021521 0420600 1974-08-20 546 5TH ST RANCHERO VILLAGE, Largo, FL, 35540
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-08-20
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350084760

Date of last update: 03 Apr 2025

Sources: Florida Department of State