Entity Name: | NEOPRINT, 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: | 20 Jul 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F95000003472 |
FEI/EIN Number |
042629081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 ALPHA RD, CHELMSFORD, MA, 01824 |
Mail Address: | 11 ALPHA RD, CHELMSFORD, MA, 01824 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BELLOMO THOMAS J | President | 11 ALPHA RD, CHELMSFORD, MA, 01824 |
SULLIVAN ELLEN | Treasurer | 11 ALPHA RD, CHELMSFORD, MA, 01824 |
SULLIVAN ELLEN | Director | 11 ALPHA RD, CHELMSFORD, MA, 01824 |
SULLIVAN ELLEN F | President | 117 MARGINAL STREET, LOWELL, MA |
SULLIVAN ELLEN F | Secretary | 117 MARGINAL STREET, LOWELL, MA |
SULLIVAN ELLEN F | Treasurer | 117 MARGINAL STREET, LOWELL, MA |
SULLIVAN ELLEN F | Director | 117 MARGINAL STREET, LOWELL, MA |
MCCLUTCHY JAMES W | Director | 11 ALPHA RD, CHELMSFORD, MA, 01824 |
GORDON MARC J | Director | 11 ALPHA RD, CHELMSFORD, MA, 01824 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-06-05 | NEOPRINT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 11 ALPHA RD, CHELMSFORD, MA 01824 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 11 ALPHA RD, CHELMSFORD, MA 01824 | - |
Name | Date |
---|---|
Name Change | 2006-06-05 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-03-22 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State