Search icon

M.C. PRINTING, INC. - Florida Company Profile

Company Details

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

M.C. PRINTING, 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 Jun 1980 (45 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 676164
FEI/EIN Number 592014417

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

Address: 8953 N.W. 23RD STREET, MIAMI, FL, 33172, US
Mail Address: 8953 N.W. 23RD STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN, RAFAEL President 1627 BRICKELL AVE APT #1502, MIAMI, FL, 33129
CHAPMAN, RAFAEL Agent 1627 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 8953 N.W. 23RD STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-06-29 8953 N.W. 23RD STREET, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 1627 BRICKELL AVE, #1502, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000118551 LAPSED 05-05004CA02 MIAMI-DADE CIRCUIT CIVIL 2005-08-09 2010-08-10 $98734.33 GPF, INC. A/K/A GOULD PAPER CORPORATION, 9003 NW 105TH WAY, MEDLEY, FLORIDA, 33178
J05000075876 LAPSED 05-3184-CA-11 MIAMI-DADE COUNTY COURT 2005-05-16 2010-05-31 $102,560.66 INTERNATIONAL PAPER COMPANY DBA XPEDX, 2785 N. COMMERCE PARKWAY, MIRAMAR, FL 33025
J03900014665 LAPSED 03-9491 CA 06 CIR CT 11 J.C MIAMI-DADE CO FL 2003-09-15 2008-11-06 $925433.92 GE CAPITAL SMALL BUSINESS FINANCE CORPORATION, 44 OLD RIDGEBURY ROAD, DANBURY, CT 06810

Documents

Name Date
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State