Search icon

L M N PRINTING COMPANY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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