Search icon

ADVOCATE PRINTING, INC. - Florida Company Profile

Company Details

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

ADVOCATE PRINTING, 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: 04 Aug 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: J27592
FEI/EIN Number 592779813

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

Address: 6305 EMERALD SKY LANE, LAKE WORTH, FL, 33463
Mail Address: 6305 EMERALD SKY LN., GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL WILLIAM President 6305 EMERALD SKY LANE, GREENACRES, FL, 33463
BELL WILLIAM Agent 6305 EMERALD SKY LANE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 6305 EMERALD SKY LANE, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 6305 EMERALD SKY LANE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 1999-02-22 6305 EMERALD SKY LANE, LAKE WORTH, FL 33463 -
REINSTATEMENT 1992-11-17 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State