Search icon

NU-PRINTS, INC. - Florida Company Profile

Company Details

Entity Name: NU-PRINTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU-PRINTS, 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: 30 May 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L77516
FEI/EIN Number 593656292

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

Address: 3712 E 3RD STREET, PANAMA CITY, FL, 32401, US
Mail Address: 3712 E 3RD STREET, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBIN KENNETH E Director 3712 E 3RD STREET, PANAMA CITY, FL, 32401
CORBIN KENNETH E President 3712 E 3RD STREET, PANAMA CITY, FL, 32401
CORBIN MARGARET M Director 3712 E 3RD STREET, PANAMA CITY, FL, 32401
CORBIN MARGARET M Secretary 3712 E 3RD STREET, PANAMA CITY, FL, 32401
HOOD ADAM Agent 311 MAGNOLIA AVENUE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014700 BAY PRINTING COMPANY EXPIRED 2016-02-09 2021-12-31 - 3712 EAST 3RD STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 HOOD, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 311 MAGNOLIA AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 3712 E 3RD STREET, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2007-04-24 3712 E 3RD STREET, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State