Search icon

CORPORATE PRINTING MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 -

Documents

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