Search icon

DISCOUNT PRINTING CENTER, INC.

Company Details

Entity Name: DISCOUNT PRINTING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1980 (45 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 660448
FEI/EIN Number 59-2085462
Address: 10118 US HWY 19, PORT RICHEY, FL 34668
Mail Address: 10118 US HWY 19, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KAUFFMANN, JOHN M Agent 10118 US HWY 19, PORT RICHEY, FL 34668

Vice President

Name Role Address
KAUFFMANN, LINDA Vice President 10118 US HWY 19, PORT RICHEY, FL 34668

President

Name Role Address
KAUFFMANN, JOHN M President 10118 US HWY 19, PORT RICHEY, FL 34668

Director

Name Role Address
KAUFFMANN, JOHN M Director 10118 US HWY 19, PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2004-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 10118 US HWY 19, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2004-03-03 10118 US HWY 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 10118 US HWY 19, PORT RICHEY, FL 34668 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000602915 LAPSED 51-2010-CA-4543-WS 6TH JUDICILA, PASCO COUNTY 2010-08-09 2017-09-19 $351,348.80 TYGRIS VENDOR FINANCE, INC., F/K/A US EXPRESS LEASING, INC., 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054
J11000132576 LAPSED 512010CA000890XXXX PASCO CIRCUIT 2009-12-02 2016-03-03 $74,483.59 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET, DES MOINES, IA 50309

Documents

Name Date
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-04-06
REINSTATEMENT 2004-03-03
ANNUAL REPORT 1999-03-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State