Search icon

FLORIDA PRINTING EQUIPMENT AND SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: FLORIDA PRINTING EQUIPMENT AND SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PRINTING EQUIPMENT AND SUPPLY CO. 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: 13 Nov 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L29647
FEI/EIN Number 592982712

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 275 W MORNINGRE, LONGWOOD, FL, 32750, US
Mail Address: 275 W MORNINGRE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO, MILTON President 1508 HEIGHTS LANE, LONGWOOD, FL
MERCADO MILTON Agent 1508 HEIGHTS LANE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-18 275 W MORNINGRE, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 275 W MORNINGRE, LONGWOOD, FL 32750 -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-03-15 MERCADO, MILTON -
REGISTERED AGENT ADDRESS CHANGED 1990-03-27 1508 HEIGHTS LANE, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900014358 LAPSED 03-CC-011622 RJ CO COURT PALM BEACH COUNTY FLA 2003-10-21 2008-11-03 $14100.00 ROBERT GILL DAVIDSON, 9450 OLD DIXIE HWY., LAKE PARK, FL 33403

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State