Search icon

PRINT-A-MATICS, INC. - Florida Company Profile

Company Details

Entity Name: PRINT-A-MATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINT-A-MATICS, 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: 11 Dec 1985 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M24485
FEI/EIN Number 592616606

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

Address: 2131 WEST 60TH ST., HIALEAH, FL, 33016-2602, US
Mail Address: 2131 WEST 60TH ST., HIALEAH, FL, 33016-2602, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA ALBERTO Vice President 14735 SW 68TH TERR, MIAMI, FL
CABRERA ALBERTO Director 14735 SW 68TH TERR, MIAMI, FL
GONZALEZ JOSE Treasurer 233 W 33RD ST, HIALEAH, FL, 33012
GONZALEZ JOSE Director 233 W 33RD ST, HIALEAH, FL, 33012
GONZALEZ DAISY President 233 W. 33RD STREET, HIALEAH, FL, 33012
GONZALEZ DAISY Secretary 233 W. 33RD STREET, HIALEAH, FL, 33012
CABRERA ALBERTO Agent 14735 SW 68TH TERR, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08190900078 VITAL GRAPHICS EXPIRED 2008-07-07 2013-12-31 - 2131 WEST 60TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-06-18 - -
AMENDMENT 2004-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-06 2131 WEST 60TH ST., HIALEAH, FL 33016-2602 -
CHANGE OF MAILING ADDRESS 2000-11-06 2131 WEST 60TH ST., HIALEAH, FL 33016-2602 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 14735 SW 68TH TERR, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000803768 TERMINATED 1000000480712 MIAMI-DADE 2013-04-18 2023-04-24 $ 500.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000527090 LAPSED 09-43457 CA 06 11TH JUD. CIR. MIAMI-DADE FL 2009-10-16 2015-04-26 $61,713.35 XEROX CORP., 88188 EXPEDITE WAY, CHICAGO, IL 60695

Documents

Name Date
Amendment 2009-06-18
Off/Dir Resignation 2009-06-18
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-04
Amendment 2004-11-02
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State