Search icon

EXPRESSIT PRINTING, INC. - Florida Company Profile

Company Details

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

EXPRESSIT PRINTING, 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: 18 Sep 1981 (44 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F45242
FEI/EIN Number 592120381

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

Address: 1000 N.W. 1ST AVE., #18, BOCA RATON, FL, 33432
Mail Address: 1000 N.W. 1ST AVE., #18, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MARGARET C VDTT 1000 NW 1ST AVE #18, BOCA RATON, FL, 33432
BROWN, FRED E., JR. President 1000 NW 1ST AVE, BOCA RATON, FL, 33432
BROWN, FRED E., JR. Director 1000 NW 1ST AVE, BOCA RATON, FL, 33432
BROWN, FRED E., JR. Agent 1000 NW 1ST AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-08 1000 NW 1ST AVENUE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-10 1000 N.W. 1ST AVE., #18, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1991-07-10 1000 N.W. 1ST AVE., #18, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1987-12-16 BROWN, FRED E., JR. -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000477582 TERMINATED 01023170024 14407 01841 2002-11-19 2007-12-05 $ 3,885.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State