Search icon

FLORIDA PRESS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PRESS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PRESS SERVICE, 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: 21 Sep 1957 (68 years ago)
Document Number: 206102
FEI/EIN Number 590820774

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

Address: 1025 Greenwood Blvd., Lake Mary, FL, 32746, US
Mail Address: 1025 Greenwood Blvd., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA PRESS SERVICE, INC. 401K PLAN 2023 590820774 2024-04-12 FLORIDA PRESS SERVICE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 1025 GREENWOOD BLVD., SUITE 121, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRESS SERVICE, INC. 401K PLAN 2022 590820774 2023-04-12 FLORIDA PRESS SERVICE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 1025 GREENWOOD BLVD., SUITE 121, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRESS SERVICE, INC. 401K PLAN 2021 590820774 2022-05-11 FLORIDA PRESS SERVICE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 1025 GREENWOOD BLVD., SUITE 121, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRESS SERVICE, INC. 401K PLAN 2020 590820774 2021-05-19 FLORIDA PRESS SERVICE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 1025 GREENWOOD BLVD., SUITE 191, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-19
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRESS SERVICE, INC. 401K PLAN 2019 590820774 2020-05-06 FLORIDA PRESS SERVICE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 1025 GREENWOOD BLVD., SUITE 191, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-06
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRESS SERVICE, INC. 401K PLAN 2018 590820774 2019-04-22 FLORIDA PRESS SERVICE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 1025 GREENWOOD BLVD., SUITE 191, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-22
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRESS SERVICE, INC. 401K PLAN 2017 590820774 2018-05-15 FLORIDA PRESS SERVICE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 1025 GREENWOOD BLVD., SUITE 191, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRESS SERVICE, INC. 401K PLAN 2016 590820774 2017-04-26 FLORIDA PRESS SERVICE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 610 CRESCENT EXECUTIVE COURT, SUITE 112, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRESS SERVICE, INC. 401K PLAN 2015 590820774 2016-05-04 FLORIDA PRESS SERVICE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 610 CRESCENT EXECUTIVE COURT, SUITE 112, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA PRESS SERVICE, INC. 401K PLAN 2014 590820774 2015-05-22 FLORIDA PRESS SERVICE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 3212835267
Plan sponsor’s address 610 CRESCENT EXECUTIVE COURT, SUITE 112, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-20
Name of individual signing MARK BURGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Raleigh Jill Past 1025 Greenwood Blvd., Lake Mary, FL, 32746
Faulmann Bruce Director 1025 Greenwood Blvd., Lake Mary, FL, 32746
Blasco James Chairman 1025 Greenwood Blvd., Lake Mary, FL, 32746
Dougal Kirk Director 1025 Greenwood Blvd., Lake Mary, FL, 32746
Downey Kevin Director 1025 Greenwood Blvd., Lake Mary, FL, 32746
Sharp Misty Director 1025 Greenwood Blvd., Lake Mary, FL, 32746
Burger Mark Agent 1025 Greenwood Blvd., Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077099 REACH FLORIDA EXPIRED 2014-07-25 2019-12-31 - 610 CRESCENT EXECUTIVE COURT, SUITE 112, LAKE MARY, FL, 32746--211
G12000070902 INTERSECT MEDIA SOLUTIONS EXPIRED 2012-07-16 2017-12-31 - 336 E. COLLEGE AVENUE, SUITE 203, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Burger, Mark -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1397578805 2021-04-10 0491 PPS 1025 Greenwood Blvd Ste 191, Lake Mary, FL, 32746-5410
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310968
Loan Approval Amount (current) 310968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5410
Project Congressional District FL-07
Number of Employees 20
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314293.63
Forgiveness Paid Date 2022-05-11
8859477310 2020-05-01 0455 PPP 1025 Greenwood Blvd Ste191, KISSIMMEE, FL, 34746
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225493
Loan Approval Amount (current) 225493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 17
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227202.99
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State