Entity Name: | INTERSTATE PRINTING & GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 1997 (27 years ago) |
Branch of: | INTERSTATE PRINTING & GRAPHICS, INC., ALABAMA (Company Number 000-188-608) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2024 (4 months ago) |
Document Number: | F97000004920 |
FEI/EIN Number |
721379271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1135 Corporate Drive N, MOBILE, AL, 36607, US |
Mail Address: | 1135 Corporate Drive N, MOBILE, AL, 36607, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
PHILLIPS LAWRENCE | President | 1135 Corporate Drive N, MOBILE, AL, 36607 |
PHILLIPS DARLENE | Secretary | 1135 Corporate Drive N, MOBILE, AL, 36607 |
CT CORPORATION | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 1200 SOUTH PINE ISLAND ROAD, 250, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2016-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 1135 Corporate Drive N, MOBILE, AL 36607 | - |
CHANGE OF MAILING ADDRESS | 2016-02-03 | 1135 Corporate Drive N, MOBILE, AL 36607 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | CT CORPORATION | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000499598 | TERMINATED | 1000001005476 | COLUMBIA | 2024-07-30 | 2044-08-07 | $ 31,478.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000499606 | TERMINATED | 1000001005478 | COLUMBIA | 2024-07-30 | 2044-08-07 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-13 |
ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2022-08-15 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-02-03 |
ANNUAL REPORT | 1999-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State