Search icon

CULPEPPER PRINTING CO., INC. - Florida Company Profile

Company Details

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

CULPEPPER PRINTING CO., 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: 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: 03 May 1983 (42 years ago)
Document Number: G36768
FEI/EIN Number 592310506

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

Address: 5180 STEWART STREET, MILTON, FL, 32570, US
Mail Address: 5180 STEWART STREET, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULPEPPER DAVID L President 5180 STEWART ST., MILTON, FL, 32570
CULPEPPER DAVID L Secretary 5180 STEWART ST., MILTON, FL, 32570
CULPEPPER DAVID L Treasurer 5180 STEWART ST., MILTON, FL, 32570
CULPEPPER DAVID L Director 5180 STEWART ST., MILTON, FL, 32570
CULPEPPER DAVID L Agent 5180 STEWART STREET, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 CULPEPPER, DAVID L -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5180 STEWART STREET, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2020-06-30 5180 STEWART STREET, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 5180 STEWART STREET, MILTON, FL 32570 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State