Search icon

VOLUSIA COUNTY PRINTING, INC.

Company Details

Entity Name: VOLUSIA COUNTY PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Oct 1989 (35 years ago)
Date of dissolution: 20 Mar 2006 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 20 Mar 2006 (19 years ago)
Document Number: L20327
FEI/EIN Number 59-2970276
Address: 719 LIVE OAK, NEW SMYRNA BEACH, FL 32168
Mail Address: 719 LIVE OAK, NEW SMYRNA BEACH, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT, THOMAS D. Agent 340 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL 32169

Secretary

Name Role Address
KNICKER, WAYNE Secretary 801 EGRET COURT, EDGEWATER, FL 32141

Treasurer

Name Role Address
KNICKER, WAYNE Treasurer 801 EGRET COURT, EDGEWATER, FL 32141

Director

Name Role Address
DREGGORS, RONALD L. Director 719 LIVE OAK, NEW SMYRNA BEACH, FL

President

Name Role Address
DREGGORS, RONALD L. President 719 LIVE OAK, NEW SMYRNA BEACH, FL

Vice President

Name Role Address
SCHUMACHER, ED Vice President 6287 PARADISE ISLAND COURT, PORT ORNAGE, FL

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-03 719 LIVE OAK, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 1990-07-03 719 LIVE OAK, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 1990-07-03 340 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL 32169 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-03-20
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State