Search icon

ENTERPRISE PRINTING, INC. - Florida Company Profile

Company Details

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

ENTERPRISE 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: 20 Dec 1985 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M24891
FEI/EIN Number 592627863

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

Address: 3026 N MIAMI AVE, MIAMI, FL, 33127, US
Mail Address: 3026 N MIAMI AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, ANA Vice President 3857 BARBADOS AVE, COOPER CITY, FL
GOMEZ, ANA Secretary 3857 BARBADOS AVE, COOPER CITY, FL
GOMEZ, ANA Treasurer 3857 BARBADOS AVE, COOPER CITY, FL
SCHAEFER VICTOR President 3857 BARBADOS AVE, COOPER CITY, FL
SCHAELER ANA Agent 3026 N MIAMI AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 3026 N MIAMI AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 1996-04-29 3026 N MIAMI AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 1996-04-29 SCHAELER, ANA -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 3026 N MIAMI AVE, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900020487 LAPSED 03-18189 CC 05 11TH JUD CIR DADE COUNTY FL 2004-08-27 2009-09-20 $21831.09 STATES RESOURCES CORP., 4848 SOUTH 131ST STREET, OMAHA, NE 68137
J03000285801 LAPSED 03-7213 SP 25 MIAMI-DADE COUNTY 2003-10-07 2008-10-27 $751.90 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State