Search icon

PRINTING CONCEPTS, INC. - Florida Company Profile

Company Details

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

PRINTING CONCEPTS, 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: 27 May 1976 (49 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 504180
FEI/EIN Number 591668038

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

Address: 3698 1/2 NW 16 ST., BAY E, LAUDERHILL, FL, 33311
Mail Address: 3698 1/2 NW 16 ST., BAY E, LAUDERHILL, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACTLAR, REUBEN President 2347 S.W. 17TH DR, DEERFIELD, FL
WACTLAR, REUBEN Director 2347 S.W. 17TH DR, DEERFIELD, FL
WACTLAR, ALICE Secretary 2347 S.W. 17TH DR, DEERFIELD, FL
WACTLAR, ALICE Treasurer 2347 S.W. 17TH DR, DEERFIELD, FL
WACTLAR, LAWRENCE Director 3261 NW 95 TERR., SUNRISE, FL
WACTLAR, ALICE Director 2347 S.W. 17TH DR, DEERFIELD, FL
WACTLAR, LAWRENCE Vice President 3261 NW 95 TERR., SUNRISE, FL
WACTLAR, LAWRENCE Agent 3261 NW 95TH TERR, SUNRISE, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-05 3261 NW 95TH TERR, SUNRISE, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-24 3698 1/2 NW 16 ST., BAY E, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 1988-02-24 3698 1/2 NW 16 ST., BAY E, LAUDERHILL, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000048389 LAPSED COSO-03-5922-60 BROWARD COUNTY COURT 2004-04-15 2009-05-10 $10,837.20 MAC PAPERS, INC., 5900 N.W. 176TH STREET, MIAMI, FL 33015

Documents

Name Date
ANNUAL REPORT 2002-05-23
REINSTATEMENT 2001-12-12
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State