Entity Name: | J.R.P. SCREEN PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.R.P. SCREEN 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: | 05 May 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | K86438 |
FEI/EIN Number |
650120497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4115 NW 132 ST BAY G, OPA LOCKA, FL, 33054, US |
Mail Address: | 4115 NW 132 ST BAY G, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLASENCIA RAMON | Vice President | 4115 NW 132 ST BAY G, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-06 | 4115 NW 132 ST BAY G, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2004-07-06 | 4115 NW 132 ST BAY G, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2003-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1989-08-22 | J.R.P. SCREEN PRINTING, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000114415 | LAPSED | 02-40607 BKC-RAM-A | US BANKRUPTCY CT SDFL | 2003-04-24 | 2008-03-28 | $$38,051.30 | STUART R KALB TR ASSIGNEE OF JAMES FELTMAN TR, 150 WEST FLAGLER STREET, 1525, MIAMI, FLORIDA 33130 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-01-03 |
ANNUAL REPORT | 2022-02-04 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8475588403 | 2021-02-13 | 0455 | PPS | 4115 NW 132 ST BAY G, OPA LOCKA, FL, 33054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State