Entity Name: | CORPORATE PRINTING MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CORPORATE PRINTING MANAGEMENT SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Jul 1989 (36 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L00968 |
FEI/EIN Number |
59-2960668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7012 WEBB ROAD, TAMPA, FL 33615 |
Mail Address: | P.O. BOX 260535, TAMPA, FL 33685 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMSON, JOHN A | Agent | 2503 W SWANN AVE, TAMPA, FL 33609 |
CALMBACHER, WILLIAM A | President | 3426 REYNOLDSWOOD DR, TAMPA, FL 33615 |
SCOTT, DEBRA K | Vice President | 7012 WEBB ROAD, TAMPA, FL 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 7012 WEBB ROAD, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2002-01-28 | 7012 WEBB ROAD, TAMPA, FL 33615 | - |
NAME CHANGE AMENDMENT | 2000-02-28 | CORPORATE PRINTING MANAGEMENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-01 | 2503 W SWANN AVE, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 1997-08-27 | WILLIAMSON, JOHN A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-07-05 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-01-28 |
Name Change | 2000-02-28 |
ANNUAL REPORT | 1999-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State