Search icon

PRINT TRONIC, CORP.

Company Details

Entity Name: PRINT TRONIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Nov 2009 (15 years ago)
Date of dissolution: 20 Mar 2017 (8 years ago)
Last Event: DOMESTICATED
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: F09000004336
FEI/EIN Number 320288472
Address: 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL, 33134, US
Mail Address: 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
PADIAL & COMPANY PA Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
BRECHT THOMAS President 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Chairman

Name Role Address
BRECHT THOMAS Chairman 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
RICKEN GILLERMO Vice President 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
LOPEZ CARLOS Vice President 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
RICKEN GILLERMO Director 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
RICO RAFAEL Director 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
RICKEN EMILIA Director 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
LOPEZ CARLOS Director 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
RICO RAFAEL Secretary 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
RICKEN EMILIA Treasurer 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
DOMESTICATED 2017-03-20 No data P17000025495
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2016-02-15 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2016-02-15 PADIAL & COMPANY PA No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 999 PONCE DE LEON BLVD, SUITE 705, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-01
Foreign Profit 2009-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State