Search icon

PRINTMASTER, INC. - Florida Company Profile

Company Details

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

PRINTMASTER, 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: 14 Jan 1971 (54 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 375602
FEI/EIN Number 591310317

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

Address: 1061 SW 30th Ave, Deerfield Beach, FL, 33442, US
Mail Address: 1061 SW 30th Ave, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abolafia Ike Agent 1061 SW 30th AVe, Deerfield Beach, FL, 33442
Ike Abolafia President 1061 SW 30th Ave, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1061 SW 30th Ave, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-01-26 1061 SW 30th Ave, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-01-26 Abolafia, Ike -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1061 SW 30th AVe, Deerfield Beach, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000052989 LAPSED CACE-15-013043 (12) BROWARD COUNTY CIRCUIT COURT 2016-01-07 2021-01-25 $39,839.90 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TEXAS 75057

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805297706 2020-05-01 0455 PPP 5220 NE 12th Ave, Oakland Park, FL, 33334
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17486.75
Forgiveness Paid Date 2021-06-04
2209848605 2021-03-13 0455 PPS 5220 NE 12th Ave, Oakland Park, FL, 33334-4921
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17312
Loan Approval Amount (current) 17312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4921
Project Congressional District FL-23
Number of Employees 4
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17425.83
Forgiveness Paid Date 2021-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State