Search icon

PRINT SALES & MARKETING CO.

Company Details

Entity Name: PRINT SALES & MARKETING CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Dec 1998 (26 years ago)
Date of dissolution: 09 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: F98000006773
FEI/EIN Number 621457137
Address: 504 Thrasher St, Norcross, GA, 30071, US
Mail Address: 504 Thrasher St, Norcross, GA, 30071, US
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
voorhees Steven Chief Executive Officer 504 Thrasher St, Norcross, GA, 30071

Chief Financial Officer

Name Role Address
Dickson Ward Chief Financial Officer 504 Thrasher St, Norcross, GA, 30071

Exec

Name Role Address
McIntosh Robert Exec 504 Thrasher St, Norcross, GA, 30071

Seni

Name Role Address
stakel john Seni 504 Thrasher St, Norcross, GA, 30071

Chie

Name Role Address
meadows steven Chie 504 Thrasher St, Norcross, GA, 30071

Asst

Name Role Address
currie robert Asst 504 Thrasher St, Norcross, GA, 30071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900015 NATIONAL PRINT GROUP EXPIRED 2008-12-10 2013-12-31 No data PO BOX 5968, CHATTANOOGA, TN, 37406

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-09 No data No data
REGISTERED AGENT CHANGED 2015-03-09 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-17 504 Thrasher St, Norcross, GA 30071 No data
CHANGE OF MAILING ADDRESS 2014-06-17 504 Thrasher St, Norcross, GA 30071 No data

Documents

Name Date
Withdrawal 2015-03-09
ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-08-05
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State