Search icon

UNIQUE IMPRESSIONS A PLACE FOR PRINTING INC. - Florida Company Profile

Company Details

Entity Name: UNIQUE IMPRESSIONS A PLACE FOR PRINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIQUE IMPRESSIONS A PLACE FOR 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 Dec 1989 (35 years ago)
Date of dissolution: 04 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2013 (12 years ago)
Document Number: L34037
FEI/EIN Number 650186868

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

Address: 1399 S.E. 9TH AVENUE, HIALEAH, FL, 33010
Mail Address: 1399 S.E. 9TH AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT KENNETH E Director 1399 S.E. 9TH AVE, HIALEAH, FL, 33010
PLATT KENNETH E Agent 1399 S.E. 9TH AVENUE, HIALEAH, FL, 33010
PLATT KENNETH E President 1399 S.E. 9TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-04 - -
CANCEL ADM DISS/REV 2009-10-30 - -
REGISTERED AGENT NAME CHANGED 2009-10-30 PLATT, KENNETH E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-02 1399 S.E. 9TH AVENUE, HIALEAH, FL 33010 -
REINSTATEMENT 1999-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-02 1399 S.E. 9TH AVENUE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1999-06-02 1399 S.E. 9TH AVENUE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001044554 TERMINATED 1000000431380 DADE 2012-12-13 2022-12-19 $ 4,030.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000480025 TERMINATED 1000000225083 DADE 2011-07-12 2031-08-03 $ 4,704.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-04
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-10-30
Amendment 2009-09-25
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State