Search icon

UNIVERSAL SCREEN GRAPHICS, INC. - Florida Company Profile

Company Details

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

UNIVERSAL SCREEN GRAPHICS, 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 May 1992 (33 years ago)
Document Number: V37234
FEI/EIN Number 593127158

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

Address: 4897 W. WATERS AVE., SUITE H, TAMPA, FL, 33634, US
Mail Address: 4897 W. WATERS AVE., SUITE H, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACKRALL TIM Chief Executive Officer 14718 CLARENDON DRIVE, TAMPA, FL, 33624
JOHNSON KIM Vice President 1203 PAMELA SUE CIRCLE, PLANT CITY, FL, 33566
JOHNSON KIM Secretary 1203 PAMELA SUE CIRCLE, PLANT CITY, FL, 33566
JOHNSON KIM Treasurer 1203 PAMELA SUE CIRCLE, PLANT CITY, FL, 33566
JOHNSON KIM Director 1203 PAMELA SUE CIRCLE, PLANT CITY, FL, 33566
Packrall Preston President 8803 Wellesly Ct., Odessa, FL, 33556
O'CONNOR PATRICK MEsq. Agent 2240 BELLEAIR ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-14 O'CONNOR, PATRICK M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 2240 BELLEAIR ROAD, SUITE 115, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 4897 W. WATERS AVE., SUITE H, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2015-03-17 4897 W. WATERS AVE., SUITE H, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627947306 2020-04-30 0455 PPP 4897 W Waters Ave, Tampa, FL, 33634
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138000
Loan Approval Amount (current) 138000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 13
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139304.38
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State