Search icon

ANGIE PRINTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ANGIE PRINTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGIE PRINTING SERVICE, 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: 09 Dec 1985 (39 years ago)
Date of dissolution: 27 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: H88765
FEI/EIN Number 592615908

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

Address: 6341 NW 87TH AVE, MIAMI, FL, 33178, US
Mail Address: 6341 NW 87TH AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ARIEL President 6341 NW 87TH AVE, MIAMI, FL, 33178
ALONSO ARIEL Secretary 6341 NW 87TH AVE, MIAMI, FL, 33178
ALONSO ARIEL Director 6341 NW 87TH AVE, MIAMI, FL, 33178
Alonso Claudia Director 6341 NW 87TH AVE, MIAMI, FL, 33178
RODRIGUEZ ANGELA A Agent 3840 W 14 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-27 - -
AMENDMENT 2008-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 3840 W 14 AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2006-05-05 RODRIGUEZ, ANGELA A -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1994-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-12 6341 NW 87TH AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 1994-04-12 6341 NW 87TH AVE, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000639898 LAPSED 2018-008042-CA-01 MIAMI-DADE CIRCUIT COURT 2018-08-17 2023-09-13 $107,593.05 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TEXAS 75057

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State