Search icon

PROMISE PRINTING AND COPYING, INC. - Florida Company Profile

Company Details

Entity Name: PROMISE PRINTING AND COPYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMISE PRINTING AND COPYING, 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: 20 Jul 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H13175
FEI/EIN Number 592436507

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

Address: 800 SE LINCOLN AVENUE, STUART, FL, 34994-3002, US
Mail Address: 800 SE LINCOLN AVENUE, STUART, FL, 34994-3002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSELLI THOMAS President 800 SE LINCOLN AVENUE, STUART, FL, 349943002
FOSELLI CLARE Secretary 800 SE LINCOLN AVENUE, STUART, FL, 349943002
FOSELLI CLARE Director 800 SE LINCOLN AVENUE, STUART, FL, 349943002
WACKEEN W. THOMAS Agent 401 EAST OSCEOLA STREET, STUART, FL, 33494

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 800 SE LINCOLN AVENUE, STUART, FL 34994-3002 -
CHANGE OF MAILING ADDRESS 1997-05-16 800 SE LINCOLN AVENUE, STUART, FL 34994-3002 -
REINSTATEMENT 1985-11-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT NAME CHANGED 1984-10-17 WACKEEN, W. THOMAS -
REGISTERED AGENT ADDRESS CHANGED 1984-10-17 401 EAST OSCEOLA STREET, SUITE 102, STUART, FL 33494 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000156536 ACTIVE 1000000017504 2068 1924 2005-10-05 2025-10-12 $ 12,214.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2005-03-22
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State