Search icon

FLORIDA REPROGRAPHICS, INC. - Florida Company Profile

Company Details

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

FLORIDA REPROGRAPHICS, 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: 05 Jun 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H06659
FEI/EIN Number 592438327

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

Address: 4614 EAGLE FALLS PLACE, TAMPA, FL, 33619, US
Mail Address: 4614 EAGLE FALLS PLACE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES, CHRISTOPHER W. President 16122 AMETHYST KEY DRIVE, WIMAUMA, FL, 33598
CHARLES, CHRISTOPHER W. Secretary 16122 AMETHYST KEY DRIVE, WIMAUMA, FL, 33598
CHARLES, CHRISTOPHER W. Treasurer 16122 AMETHYST KEY DRIVE, WIMAUMA, FL, 33598
CHARLES, CHRISTOPHER W. Director 16122 AMETHYST KEY DRIVE, WIMAUMA, FL, 33598
CHARLES, CHRISTOPHER W Agent 4614 EAGLE FALLS PLACE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-28 4614 EAGLE FALLS PLACE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-06-28 4614 EAGLE FALLS PLACE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-28 4614 EAGLE FALLS PLACE, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 1993-11-17 FLORIDA REPROGRAPHICS, INC. -
REGISTERED AGENT NAME CHANGED 1985-09-20 CHARLES, CHRISTOPHER W -
AMENDED AND RESTATEDARTICLES 1985-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001340752 TERMINATED 1000000520437 HILLSBOROU 2013-08-14 2033-09-05 $ 968.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000672890 TERMINATED 1000000480578 HILLSBOROU 2013-03-25 2033-04-04 $ 881.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000146317 TERMINATED 1000000441390 HILLSBOROU 2013-01-09 2033-01-16 $ 1,930.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000735269 TERMINATED 1000000302070 HILLSBOROU 2012-10-17 2032-10-25 $ 825.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State