Entity Name: | DIGITAL PRINTING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Nov 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F13000004819 |
FEI/EIN Number | 95-2701891 |
Address: | 777 N. GEORGIA AVE.,, AZUSA, CA 91702-2207 |
Mail Address: | 777 N. GEORGIA AVE.,, AZUSA, CA 91702-2207 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
YOUNG, PETER | President | 777 N. GEORGIA AVE.,, AZUSA, CA 91702-2207 |
Name | Role | Address |
---|---|---|
NORES, JAMES | Secretary | 777 N. GEORGIA AVE.,, AZUSA, CA 91702-2207 |
Name | Role | Address |
---|---|---|
GABRIEL, DOUG | Vice President | 777 N. GEORGIA AVE.,, AZUSA, CA 91702-2207 |
Name | Role | Address |
---|---|---|
NORES, BRIAN | Chairman | 777 N. GEORGIA AVE.,, AZUSA, CA 91702-2207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-07 |
Foreign Profit | 2013-11-05 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State