Search icon

PRINTLAND CORPORATION - Florida Company Profile

Company Details

Entity Name: PRINTLAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTLAND CORPORATION 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 Feb 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M11706
FEI/EIN Number 592504609

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

Address: 233 11TH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: PO BOX 561049, MIAMI, FL, 33256, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE A President 233 11TH STREET, MIAMI BEACH, FL, 33139
PEREZ JOSE A Agent 233 11TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 233 11TH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2003-04-29 233 11TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2003-04-29 PEREZ, JOSE ASR -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 233 11TH STREET, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000150992 ACTIVE 1000000012977 23771 2897 2005-09-13 2025-10-05 $ 1,603.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000077297 LAPSED 04-9252 CA 13 MIAMI DADE CIRCUIT COURT 2004-07-14 2009-07-26 $103856.30 GENERAL ELECTRIC CAPITAL CORP, PO BOX 3083, CEDAR RAPIDS, IOWA 52406
J04900017621 LAPSED 04-2688 SP 23 (03) MIAMI-DADE COUNTY COURT 2004-06-25 2009-07-26 $4266.42 MAC PAPERS, INC., 3300 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32207
J04900007142 LAPSED 2003-11902-CA-01 CIR CRT IN AND FOR DADE CO FL 2004-02-24 2009-03-17 $208883.10 BANK OF AMERICA, N.A., STRATEGIC SOLUTIONS INC., M08-050-02-17, 2001 NE 46TH STREET, KANSAS CITY, MO 64116

Documents

Name Date
ANNUAL REPORT 2003-04-29
Off/Dir Resignation 2002-09-30
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-04-11
Reg. Agent Change 2000-11-13
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-06-25

Date of last update: 02 May 2025

Sources: Florida Department of State