Search icon

PRINTING ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRINTING ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Nov 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 1995 (29 years ago)
Document Number: 709966
FEI/EIN Number 590536092

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

Address: 10524 Moss Park Road, Orlando, FL, 32832, US
Mail Address: 10524 Moss Park Road, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2023 590536092 2024-05-21 PRINTING ASSOCIATION OF FLORIDA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 5770 HOFFNER AVE SUITE 103, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER 40 RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing BRENDA DANIELS
Valid signature Filed with authorized/valid electronic signature
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2022 590536092 2023-06-08 PRINTING ASSOCIATION OF FLORIDA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 5770 HOFFNER AVE SUITE 103, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER 40 RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing BRENDA DANIELS
Valid signature Filed with authorized/valid electronic signature
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2021 590536092 2022-05-19 PRINTING ASSOCIATION OF FLORIDA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 5770 HOFFNER AVE SUITE 103, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER 40 RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing BRENDA DANIELS
Valid signature Filed with authorized/valid electronic signature
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2020 590536092 2021-04-13 PRINTING ASSOCIATION OF FLORIDA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 5770 HOFFNER AVE SUITE 103, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER 40 RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2019 590536092 2020-07-31 PRINTING ASSOCIATION OF FLORIDA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 5770 HOFFNER AVE SUITE 103, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER 40 RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2019 590536092 2020-07-08 PRINTING ASSOCIATION OF FLORIDA INC 10
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 5770 HOFFNER AVE SUITE 103, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER 40 RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2018 590536092 2019-06-24 PRINTING ASSOCIATION OF FLORIDA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 5770 HOFFNER AVE SUITE 103, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 15400 S OUTER 40 RD, SUITE 205, CHESTERFIELD, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2017 590536092 2018-07-09 PRINTING ASSOCIATION OF FLORIDA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 6250 HAZELTINE NATIONAL DR, SUITE 114, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 14323 S OUTER FORTY RD, SUITE 210N, TOWN AND COUNTRY, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2016 590536092 2017-04-27 PRINTING ASSOCIATION OF FLORIDA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 6250 HAZELTINE NATIONAL DR, SUITE 114, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 14323 S OUTER FORTY RD, SUITE 210N, TOWN AND COUNTRY, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature
PRINTING ASSOCIATION OF FLORIDA, INC. 401K PLAN 2015 590536092 2016-07-01 PRINTING ASSOCIATION OF FLORIDA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-04-01
Business code 323100
Sponsor’s telephone number 3149626780
Plan sponsor’s address 6250 HAZELTINE NATIONAL DR, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 431565836
Plan administrator’s name PISTL SERVICE CORPORATION
Plan administrator’s address 14323 S OUTER FORTY RD, SUITE 210N, TOWN AND COUNTRY, MO, 63017
Administrator’s telephone number 3149626780

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing BRENDA MOORE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hernandez Gabriel President Suite 204 PMB 334, Orlando, FL, 32832
Davis Robert Vice Chairman 2049 Calumet St, Clearwater, FL, 33765
Davis Robert Director 2049 Calumet St, Clearwater, FL, 33765
JOHN BEADEL Vice Chairman 13925 NW 60TH AVE., MIAMI LAKES, FL, 33014
JOHN BEADEL Director 13925 NW 60TH AVE., MIAMI LAKES, FL, 33014
Kreisler Curt Vice Chairman 19085 W. Dixie Hwy, N. Miami Beach, FL, 33180
Kreisler Curt Director 19085 W. Dixie Hwy, N. Miami Beach, FL, 33180
Curt Kreisler Agent 19085 West Dixie Highway, North Miami Beach, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088026 FLORIDA GRAPHICS ALLIANCE EXPIRED 2018-08-08 2023-12-31 - 5770 HOFFNER AVE SUITE 103, ORLANDO, FL, 32822
G16000125088 GRAPHICS OF THE AMERICAS EXPIRED 2016-11-18 2021-12-31 - 6250 HAZELTINE NATIONAL DR, SUITE 114, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 10524 Moss Park Road, SUITE 204 #334, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 19085 West Dixie Highway, North Miami Beach, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Curt , Kreisler -
CHANGE OF MAILING ADDRESS 2021-01-25 10524 Moss Park Road, SUITE 204 #334, Orlando, FL 32832 -
REINSTATEMENT 1995-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
EVENT CONVERTED TO NOTES 1992-02-07 - -
NAME CHANGE AMENDMENT 1992-02-07 PRINTING ASSOCIATION OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1969-06-06 THE PRINTING INDUSTRY OF SOUTH FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State