Search icon

SPECIALIZED PRINTED FORMS, INC.

Branch

Company Details

Entity Name: SPECIALIZED PRINTED FORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jun 2006 (19 years ago)
Branch of: SPECIALIZED PRINTED FORMS, INC., NEW YORK (Company Number 83042)
Date of dissolution: 01 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: F06000004261
FEI/EIN Number 160764212
Address: 352 CENTER ST, CALEDONIA, NY, 14423
Mail Address: 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
Place of Formation: NEW YORK

Chairman

Name Role Address
WALTERS KEITH S Chairman 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065

President

Name Role Address
WALTERS KEITH S President 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065

Director

Name Role Address
WALTERS KEITH S Director 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
MAGILL MICHAEL D Director 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
QUIROZ ALEJANDRO Director 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
SCHAEFER MICHAEL S Director 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065

Vice President

Name Role Address
GRAHAM RONALD M Vice President 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065

Chief Financial Officer

Name Role Address
TRAVIS RICHARD L Chief Financial Officer 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065

Secretary

Name Role Address
TRAVIS RICHARD L Secretary 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065

Treasurer

Name Role Address
MAGILL MICHAEL D Treasurer 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-01 No data No data
REGISTERED AGENT CHANGED 2014-04-01 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 352 CENTER ST, CALEDONIA, NY 14423 No data

Documents

Name Date
Withdrawal 2014-04-01
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-05-14
Foreign Profit 2006-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State