Search icon

PRINTERS SERVICE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRINTERS SERVICE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTERS SERVICE OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: 453492
FEI/EIN Number 222040499

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

Address: 1580 NW 27TH AVE, SUITE 12, POMPANO BEACH, FL, 33069, US
Mail Address: 26 BLANCHARD ST., NEWARK, NJ, 07105
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIROFF RICHARD B CHMD 187 HILL DRIVE, SOUTH ORANGE, NJ, 07079
LIROFF HARRIET S Secretary 187 HILL DRIVE, SOUTH ORANGE, NJ, 07079
LIROFF HARRIET S Treasurer 187 HILL DRIVE, SOUTH ORANGE, NJ, 07079
LIROFF HARRIET S Director 187 HILL DRIVE, SOUTH ORANGE, NJ, 07079
Bonjione Robert Chief Financial Officer 26 BLANCHARD ST, NEWARK, NJ, 07105
LIROFF RICHARD B Agent 222 BEACH RD #9, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-21 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 LIROFF, RICHARD B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 1580 NW 27TH AVE, SUITE 12, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-05 222 BEACH RD #9, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 1995-04-24 1580 NW 27TH AVE, SUITE 12, POMPANO BEACH, FL 33069 -
AMENDMENT 1985-02-20 - -
NAME CHANGE AMENDMENT 1974-10-24 PRINTERS SERVICE OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State