Search icon

ECONO PRINT, INC. - Florida Company Profile

Company Details

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

ECONO PRINT, 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: 10 Apr 1986 (39 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: J08546
FEI/EIN Number 592647955

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

Address: 7000 N NEBRASKA AVENUE, TAMPA, FL, 33604, US
Mail Address: 7000 N Nebraska Avenue, TAMPA, FL, 336044935, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIYANFAR AHMAD Director 13135 LINDEN DR, SPRING HILL, FL, 34609
ARIYANFAR, CARLA A. Vice President 13135 LINDEN DRIVE, SPRING HILL, FL, 34609
ARIYANFAR, CARLA A Agent 7000 N NEBRASKA AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
CHANGE OF MAILING ADDRESS 2023-02-17 7000 N NEBRASKA AVENUE, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 7000 N NEBRASKA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-30 7000 N NEBRASKA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 1991-02-15 ARIYANFAR, CARLA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State