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 |
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 |
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 |
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 | - |
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 |
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