Search icon

HOF'S PRINTING INCORPORATED

Company Details

Entity Name: HOF'S PRINTING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: 437589
FEI/EIN Number 59-1487761
Address: 2050 WALNUT ST., JACKSONVILLE, FL 32206 DU
Mail Address: 2050 WALNUT ST., JACKSONVILLE, FL 32206 DU
Place of Formation: FLORIDA

Agent

Name Role Address
MCCULLOUGH, LEE B Agent 2050 WALNUT ST., JACKSONVILLE, FL 32206

Chief Executive Officer

Name Role Address
MCCULLOUGH, LEE B Chief Executive Officer 2050 WALNUT ST., JACKSONVILLE, FL 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048141 ADVANTAGE PRINTING, LAMINATING AND SIGNS ACTIVE 2021-04-08 2026-12-31 No data 2050 WALNUT STREET, JACKSONVILLE, FL, 32206
G21000048142 CLEAR CHOICE LAMINATING ACTIVE 2021-04-08 2026-12-31 No data 2050 WALNUT STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 2050 WALNUT ST., JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 2050 WALNUT ST., JACKSONVILLE, FL 32206 DU No data
CHANGE OF MAILING ADDRESS 2011-01-04 2050 WALNUT ST., JACKSONVILLE, FL 32206 DU No data
AMENDMENT 2010-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2010-09-30 MCCULLOUGH, LEE B No data
NAME CHANGE AMENDMENT 1974-02-26 HOF'S PRINTING INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State