Search icon

COMMUNIPRINT CORP. - Florida Company Profile

Company Details

Entity Name: COMMUNIPRINT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNIPRINT CORP. 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: 12 Dec 1985 (39 years ago)
Date of dissolution: 16 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: M24553
FEI/EIN Number 592690356

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

Address: 12000 SW 114 PL, MIAMI, FL, 33176, US
Mail Address: 12000 SW 114 PL, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND JOSEPH A President 12000 SW 114TH PLACE, MIAMI, FL, 33176
HAMMOND JOSEPH A Vice President 12000 SW 114TH PLACE, MIAMI, FL, 33176
HAMMOND JOSEPH A Treasurer 12000 SW 114TH PLACE, MIAMI, FL, 33176
HAMMOND JOSEPH A Secretary 12000 SW 114TH PLACE, MIAMI, FL, 33176
HAMMOND JOSEPH A Agent 12000 SW 114TH PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-16 - -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-19 HAMMOND, JOSEPH A -
CANCEL ADM DISS/REV 2004-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-10-02 12000 SW 114TH PLACE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 12000 SW 114 PL, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001137196 ACTIVE 1000000198025 DADE 2010-12-15 2030-12-22 $ 1,325.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-01-18
REINSTATEMENT 2007-10-09
REINSTATEMENT 2006-07-13
REINSTATEMENT 2004-02-19
ANNUAL REPORT 2002-10-02
ANNUAL REPORT 2001-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State