Search icon

FUTCH PRINTING & MAILING, INC.

Company Details

Entity Name: FUTCH PRINTING & MAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1964 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (3 months ago)
Document Number: 288128
FEI/EIN Number 59-1086767
Address: 4606 Shirley Ave, JACKSONVILLE, FL 32210
Mail Address: 4606 Shirley Ave, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FUTCH, SHUFORD MIII Agent 4606 Shirley Ave, JACKSONVILLE, FL 32210

President

Name Role Address
FUTCH, SHUFORD M, III President 4606 Shirley Ave, JACKSONVILLE, FL 32210

STV

Name Role Address
FUTCH, AGATA Z STV 4606 Shirley Ave, JACKSONVILLE, FL 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046476 THE LETTERSHOP CREATIONS ACTIVE 2021-04-05 2026-12-31 No data 4606 SHIRLEY AVENUE, JACKSONVILLE, FL, 32210--193

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-04 FUTCH, SHUFORD MIII No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 4606 Shirley Ave, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2015-04-10 4606 Shirley Ave, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 4606 Shirley Ave, JACKSONVILLE, FL 32210 No data
NAME CHANGE AMENDMENT 1969-03-08 FUTCH PRINTING & MAILING, INC. No data

Documents

Name Date
REINSTATEMENT 2024-11-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State