Search icon

J.R.P. SCREEN PRINTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PLASENCIA RAMON Vice President 4115 NW 132 ST BAY G, MIAMI, FL, 33054

Events

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. -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8196.88
Loan Approval Amount (current) 8196.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054
Project Congressional District FL-24
Number of Employees 2
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8228.54
Forgiveness Paid Date 2021-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State