Search icon

OUTPUT PRINTING CORP.

Company Details

Entity Name: OUTPUT PRINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1989 (36 years ago)
Document Number: K59059
FEI/EIN Number 59-2937407
Address: 107 N JEFFERSON ST, TAMPA, FL 33602
Mail Address: 107 N JEFFERSON ST, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROUTMAN, JASON A Agent 4941 WILLOW RIDGE TER, VALRICO, FL 33596

Chairman

Name Role Address
ROUTMAN, NANCY C Chairman 311 FOREST BREEZE AVE., BRANDON, FL 33511

Chief Executive Officer

Name Role Address
ROUTMAN, NANCY C Chief Executive Officer 311 FOREST BREEZE AVE., BRANDON, FL 33511

Vice President

Name Role Address
ROUTMAN, JOEL C Vice President 311 FOREST BREEZE AVE., BRANDON, FL 33511
ROUTMAN, JASON A Vice President 4941 WILLOW RIDGE TERRACE, VALRICO, FL 33596

President

Name Role Address
ROUTMAN, JEFFREY D President 5315 TWIN CREEKS DR, VALRICO, FL 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042268 ALLEGRA MARKETING PRINT MAIL ACTIVE 2022-04-04 2027-12-31 No data 107 N. JEFFERSON ST., TAMPA, FL, 33602
G18000130871 EXPRESS PRESS ACTIVE 2018-12-11 2028-12-31 No data 107 N. JEFFERSON ST, TAMPA, FL, 33602
G17000099031 ALLEGRA PRINT & IMAGING ACTIVE 2017-08-30 2027-12-31 No data 107 N. JEFFERSON ST., TAMPA, FL, 33602
G11000075106 ALLEGRA DESIGN PRINT MAIL #275 ACTIVE 2011-07-28 2026-12-31 No data 107 N. JEFFERSON ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-23 ROUTMAN, JASON A No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 4941 WILLOW RIDGE TER, VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2003-02-07 107 N JEFFERSON ST, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-28 107 N JEFFERSON ST, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State