Entity Name: | L M N PRINTING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Nov 2006 (18 years ago) |
Branch of: | L M N PRINTING COMPANY, INC., NEW YORK (Company Number 332075) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F06000006935 |
FEI/EIN Number |
112284235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 N. Ridgewood Av., Edgewater, FL, 32132, US |
Mail Address: | 118 N. Ridgewood Av., Edgewater, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
AMALFITANO NANETTE | President | 118 NORTH RIDGE WOOD AVE, EDGEWATER, FL, 32132 |
ALY NORA C | Vice President | 118 NORTH RIDGEWOOD AVE, EDGEWATER, FL, 32132 |
ALY NORA C | Secretary | 118 NORTH RIDGEWOOD AVE, EDGEWATER, FL, 32132 |
AMALFITANO NANETTE | Agent | 118 N. Ridgewood Av., EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-13 | 118 N. Ridgewood Av., EDGEWATER, FL 32132 | - |
CHANGE OF MAILING ADDRESS | 2022-12-13 | 118 N. Ridgewood Av., Edgewater, FL 32132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-13 | 118 N. Ridgewood Av., Edgewater, FL 32132 | - |
REINSTATEMENT | 2022-12-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-18 | AMALFITANO, NANETTE | - |
REINSTATEMENT | 2019-07-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-13 |
REINSTATEMENT | 2021-03-12 |
REINSTATEMENT | 2019-07-18 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State