Search icon

LANCE PRINTERS SERVICE, INC.

Company Details

Entity Name: LANCE PRINTERS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 1990 (35 years ago)
Document Number: L41305
FEI/EIN Number 65-0163130
Mail Address: 14301 SW 192 STREET, MIAMI, FL 33177
Address: 13220 SW 132 AVE., #9, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, LANCELOT D. Agent 14301 SW 192 ST., MIAMI, FL 33186

President

Name Role Address
WILLIAMS, LANCELOT D. President 14301 SW 192 STREET, MIAMI, FL 33177

Director

Name Role Address
WILLIAMS, LANCELOT D. Director 14301 SW 192 STREET, MIAMI, FL 33177
WILLIAMS, SIMONITA Director 14301 SW 192 STREET, MIAMI, FL 33177

Vice President

Name Role Address
WILLIAMS, SIMONITA Vice President 14301 SW 192 STREET, MIAMI, FL 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081424 D/B/A LANCE PRINTERS DIE SERVICE EXPIRED 2014-08-07 2019-12-31 No data 13220 SW 132 AVE SUITE 9, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-14 13220 SW 132 AVE., #9, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 13220 SW 132 AVE., #9, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-01 14301 SW 192 ST., MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 1990-02-19 LANCE PRINTERS SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State