Search icon

PRINTING & BAGS GALORE, INC. - Florida Company Profile

Company Details

Entity Name: PRINTING & BAGS GALORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTING & BAGS GALORE, 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: 11 Oct 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K38048
FEI/EIN Number NOT APPLICABLE

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

Address: 1495 SEMINOLA, #5, CASSELBERRY, FL, 32707, US
Mail Address: P.O. BOX 180311, CASSELBERRY, FL, 32718
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS-NAMEY VICKI A President 1241 E. RIDGEWOOD ST., ORLANDO, FL
SHEPHERD JAMES E Agent 1450 STATE RD 434 W., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-19 1495 SEMINOLA, #5, CASSELBERRY, FL 32707 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1994-12-16 1495 SEMINOLA, #5, CASSELBERRY, FL 32707 -
REINSTATEMENT 1993-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State