Entity Name: | PRINT SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Mar 1989 (36 years ago) |
Document Number: | K76143 |
FEI/EIN Number | 59-2936470 |
Address: | 957 SYMPHONY ISLES BLVD, APOLLO BCH, FL 33572 |
Mail Address: | 957 SYMPHONY ISLES BLVD, APOLLO BCH, FL 33572 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Key, Patricia Rosato | Agent | 957 SYMPHONY ISLES BLVD, APOLLO BEACH, FL 33572 |
Name | Role | Address |
---|---|---|
Key, PATRICIA LRosato | Vice President | 957 SYMPHONY ISLES BLVD, APOLLO BCH, FL 33572 |
Name | Role | Address |
---|---|---|
Rosato, Lindsay | President | 957 SYMPHONY ISLES BLVD, APOLLO BCH, FL 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046780 | LIFT SOURCE | ACTIVE | 2013-05-16 | 2028-12-31 | No data | 957 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-08 | Key, Patricia Rosato | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-07 | 957 SYMPHONY ISLES BLVD, APOLLO BEACH, FL 33572 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-03 | 957 SYMPHONY ISLES BLVD, APOLLO BCH, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 1997-03-03 | 957 SYMPHONY ISLES BLVD, APOLLO BCH, FL 33572 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-12-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State