Search icon

VAUGHAN PRINTERS INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VAUGHAN PRINTERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1961 (64 years ago)
Date of dissolution: 24 Aug 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: 247731
FEI/EIN Number 590932455
Address: 200 First Stamford Place, STAMFORD, CT, 06902, US
Mail Address: 200 First Stamford Place, STAMFORD, CT, 06902, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
BURTON, SR. ROBERT G Chief Executive Officer 200 First Stamford Place, STAMFORD, CT, 06902
Hiltwein Mark Chief Financial Officer 200 First Stamford Place, STAMFORD, CT, 06902
Scheinmann Ian R Secretary 200 First Stamford Place, STAMFORD, CT, 06902
Burton Robert President 200 First Stamford Place, Stamford, CT, 06902

Central Index Key

CIK number:
0001476129
Phone:
203-595-3000

Latest Filings

Form type:
424B3
File number:
333-180853-16
Filing date:
2012-05-10
File:
Form type:
EFFECT
File number:
333-180853-16
Filing date:
2012-05-07
File:
Form type:
CORRESP
Filing date:
2012-05-04
File:
Form type:
CORRESP
Filing date:
2012-05-03
File:
Form type:
S-4/A
File number:
333-180853-16
Filing date:
2012-05-03
File:

Events

Event Type Filed Date Value Description
MERGER 2018-08-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000184921
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-12-19 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 200 First Stamford Place, STAMFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 2014-04-15 200 First Stamford Place, STAMFORD, CT 06902 -
REINSTATEMENT 2007-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CORPORATE MERGER 1967-07-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000008151

Documents

Name Date
Merger 2018-08-24
ANNUAL REPORT 2018-03-28
Reg. Agent Change 2017-12-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-10
Reg. Agent Change 2012-11-06
ANNUAL REPORT 2012-04-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-09-16
Type:
Planned
Address:
823 WEST CENTRAL BOULEVARD, Orlando, FL, 32805
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-09
Type:
Planned
Address:
823 W CENTRAL BLVD, Orlando, FL, 32805
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State