Search icon

TENNANT PRINTING CO., INC. - Florida Company Profile

Company Details

Entity Name: TENNANT PRINTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENNANT PRINTING CO., 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: 01 Jul 1970 (55 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 366475
FEI/EIN Number 591295070

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

Address: 560 S WOODLAND BLVD, P. O. BOX 432, DELAND, FL, 32721, US
Mail Address: 560 S WOODLAND BLVD, P. O. BOX 432, DELAND, FL, 32721, US
ZIP code: 32721
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MURRAY President 560 SOUTH WOODLAND BLVD, DELAND, FL, 32720
MILLER MURRAY Vice President 560 SOUTH WOODLAND BLVD, DELAND, FL, 32720
MILLER MURRAY Secretary 560 SOUTH WOODLAND BLVD, DELAND, FL, 32720
MILLER MURRAY Director 560 SOUTH WOODLAND BLVD, DELAND, FL, 32720
MILLER MURRAY Agent 560 S WOODLAND BLVD., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-22 560 S WOODLAND BLVD, P. O. BOX 432, DELAND, FL 32721 -
MERGER 2000-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000031045
REGISTERED AGENT NAME CHANGED 2000-04-17 MILLER, MURRAY -
REGISTERED AGENT ADDRESS CHANGED 1993-02-17 560 S WOODLAND BLVD., DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 1993-02-17 560 S WOODLAND BLVD, P. O. BOX 432, DELAND, FL 32721 -
REINSTATEMENT 1984-05-09 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000464092 LAPSED 2011-10797-CIDL 7TH JUDICIAL CIRCUIT 2012-05-29 2017-06-04 $115,346.74 U.S. BANK NATIONAL ASSOCIATION, 13010 SW 68TH PARKWAY, PORTLAND, OR 97223
J11000789318 LAPSED 2010-13799-CIDL VOLUSIA COUNTY COURT 2011-11-10 2016-12-05 $17,719.79 UNISOURCE WORLDWIDE, INC., 850 N. ARLINGTON HEIGHTS RD., ITASCA, IL 60143

Documents

Name Date
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3529695003 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient TENNANT PRINTING.
Recipient Name Raw TENNANT PRINTING.
Recipient DUNS 004068599
Recipient Address 520 S WOODLAND BLVD, DELAND, VOLUSIA, FLORIDA, 32721-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -26520.00
Face Value of Direct Loan -35000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110137437 0419700 1997-03-25 560 S. WOODLAND BLVD., DELAND, FL, 32720
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-03-27
Case Closed 1997-05-13

Related Activity

Type Complaint
Activity Nr 201338928
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-04-18
Abatement Due Date 1997-03-26
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-04-18
Abatement Due Date 1997-05-21
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1997-04-18
Abatement Due Date 1997-05-06
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1997-04-18
Abatement Due Date 1997-05-06
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-04-18
Abatement Due Date 1997-05-21
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002E
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-04-18
Abatement Due Date 1997-05-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1997-04-18
Abatement Due Date 1997-03-27
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1997-04-18
Abatement Due Date 1997-05-21
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1997-04-18
Abatement Due Date 1997-05-21
Nr Instances 1
Nr Exposed 14
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State