Search icon

FOUR SEASONS PRINTING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS PRINTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SEASONS PRINTING COMPANY, 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: 20 Jun 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L81674
FEI/EIN Number 000000000

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

Address: % FRANK N. GAMBERDELLA, ESQ., 190 NE 199TH ST, SUITE 207, N MIAMI BEACH, FL, 33179
Mail Address: % FRANK N. GAMBERDELLA, ESQ., 190 NE 199TH ST, SUITE 207, N MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO, JOHN Director 12551 BISCAYNE BLVD, N MIAMI, FL
FRANCISCO, JOHN President 12551 BISCAYNE BLVD, N MIAMI, FL
AUGUSTINE, ALEX Director 12551 BISCAYNE BLVD, N MIAMI, FL
AUGUSTINE, ALEX Vice President 12551 BISCAYNE BLVD, N MIAMI, FL
AUGUSTINE, ALEX Secretary 12551 BISCAYNE BLVD, N MIAMI, FL
AUGUSTINE, ALEX Treasurer 12551 BISCAYNE BLVD, N MIAMI, FL
GAMBERDELLA, FRANK N., ESQ. Agent 190 NE 199TH ST, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State