Search icon

OVERNIGHT LETTERPRESS, INC.

Company Details

Entity Name: OVERNIGHT LETTERPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 1990 (35 years ago)
Date of dissolution: 03 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2007 (17 years ago)
Document Number: L62937
FEI/EIN Number 59-3005892
Address: 2172 FIRESTONE COURT, OVIEDO, FL 32765
Mail Address: 2172 FIRESTONE COURT, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES, ED Agent 2172 FIRESTONE COURT, OVIEDO, FL 32765

Director

Name Role Address
SMITH, AMANDA H Director 2172 FIRESTONE COURT, OVIEDO, FL 32765

President

Name Role Address
SMITH, AMANDA H President 2172 FIRESTONE COURT, OVIEDO, FL 32765

Secretary

Name Role Address
SMITH, AMANDA H Secretary 2172 FIRESTONE COURT, OVIEDO, FL 32765

Treasurer

Name Role Address
SMITH, AMANDA H Treasurer 2172 FIRESTONE COURT, OVIEDO, FL 32765

Vice President

Name Role Address
NIKITSCHER, JENNIFER Vice President 2172 FIRESTONE COURT, OVIEDO, FL 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 2172 FIRESTONE COURT, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2007-02-19 2172 FIRESTONE COURT, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2007-02-19 HAYES, ED No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 2172 FIRESTONE COURT, OVIEDO, FL 32765 No data

Documents

Name Date
Voluntary Dissolution 2007-10-03
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State