Search icon

PRIORITY COMMERCIAL PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: PRIORITY COMMERCIAL PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIORITY COMMERCIAL 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: 21 Aug 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L95039
FEI/EIN Number 650223820

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

Address: 1445 NORTH MIAMI AVENUE, MIAMI, FL, 33136
Mail Address: 1445 NORTH MIAMI AVENUE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN, HOWARD S. Chairman 850 N. MIAMI AVE #1903, MIAMI, FL
WEINSTEIN, HOWARD S. President 850 N. MIAMI AVE #1903, MIAMI, FL
WEINSTEIN, EVAN S. Director 750 N. MIAMI AVE #1903, MIAMI, FL
WEINSTEIN, EVAN S. Vice President 750 N. MIAMI AVE #1903, MIAMI, FL
WEINSTEIN, MURRAY Director 5664 WILLOW CREEK CT., DELRAY BEACH, FL
WEINSTEIN, SYDELLE Director 5664 WILLOW CREEK CT., DELRAY BEACH, FL
GLICK, THOMAS E. Agent 11900 BISCAYNE BLVD., STE. #780, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1991-02-08 11900 BISCAYNE BLVD., STE. #780, SUITE 203, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 1990-11-19 1445 NORTH MIAMI AVENUE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 1990-11-19 1445 NORTH MIAMI AVENUE, MIAMI, FL 33136 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State