Detail by Officer/Registered Agent Name
Florida Profit Corporation
ABC SCREEN MASTERS, INC
Filing Information
P15000047263
47-4091133
05/28/2015
05/27/2015
FL
ACTIVE
NAME CHANGE AMENDMENT
05/31/2019
NONE
Principal Address
Changed: 02/09/2018
1110 NE Pine Island Rd.
Suite 23
Cape Coral, FL 33909
Suite 23
Cape Coral, FL 33909
Changed: 02/09/2018
Mailing Address
Changed: 02/09/2018
1110 NE Pine Island Rd.
Suite 23
Cape Coral, FL 33909
Suite 23
Cape Coral, FL 33909
Changed: 02/09/2018
Registered Agent Name & Address
Corporate Legal Solutions
Name Changed: 02/22/2023
Address Changed: 04/27/2024
5072 Annunciation Cir, Ste 233
Ave Maria, FL 34142
Ave Maria, FL 34142
Name Changed: 02/22/2023
Address Changed: 04/27/2024
Officer/Director Detail
Name & Address
Title President, treasurer
FIORELLA, CHRIS
Title VP, Secretary
Fiorella, Anita
Title President, treasurer
FIORELLA, CHRIS
9698 Galley Ct.
Fort Myers, FL 33919
Fort Myers, FL 33919
Title VP, Secretary
Fiorella, Anita
9698 Galley Ct.
Fort Myers, FL 33919
Fort Myers, FL 33919
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 02/22/2023 |
2024 | 04/27/2024 |
Document Images