Search icon

CENTRAL AMERICAN PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL AMERICAN PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL AMERICAN PRINTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1967 (58 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 316633
FEI/EIN Number 591196507

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

Address: 2910 N.W. 39TH STREET, MIAMI, FL, 33142, US
Mail Address: 9990 SW 77th Ave, #220, MIAMI, FL, 33156, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aguirre Alejandro J President 9990 SW 77th Ave, MIAMI, FL, 33156
WALD, CASTILLO & WALD, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 WALD, CASTILLO & WALD, P.A. -
CHANGE OF MAILING ADDRESS 2016-04-25 2910 N.W. 39TH STREET, MIAMI, FL 33142 -
REINSTATEMENT 2016-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 9990 SW 77th Ave, #220, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2000-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-04 2910 N.W. 39TH STREET, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000876887 ACTIVE 1000000629353 DADE 2014-05-19 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000857234 LAPSED 1000000624126 DADE 2014-05-08 2024-08-01 $ 3,212.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State