Search icon

PRINTING DIMENSIONS, INC. - Florida Company Profile

Company Details

Entity Name: PRINTING DIMENSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTING DIMENSIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 May 1981 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F34181
FEI/EIN Number 592085068

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1885 - D PATER LAKE DR., SARASOTA, FL, 34240
Mail Address: 13900 49TH ST. N, SARASOTA, FL, 34238
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOOMIS MARC Director 13900 -49TH ST N., CLEARWATER, FL, 337623739
BOWERSOCK WILLIAM Director 13900 -49TH ST N., CLEARWATER, FL, 337623739
SMITH DARRELL C Agent 101 EAST KENNEDY BLVD, STE 2800, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-05 1885 - D PATER LAKE DR., SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2001-05-05 1885 - D PATER LAKE DR., SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2000-07-06 SMITH, DARRELL C -
REGISTERED AGENT ADDRESS CHANGED 2000-07-06 101 EAST KENNEDY BLVD, STE 2800, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-07-06
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State