Search icon

PETER PRINTER, INC. - Florida Company Profile

Company Details

Entity Name: PETER PRINTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER PRINTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (18 years ago)
Document Number: M35554
FEI/EIN Number 650637869

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

Address: 1355 WEST 49 STREET, HIALEAH, FL, 33012
Mail Address: 1355 WEST 49 STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS, GEORGE C. Agent 1355 WEST 49 STREET, HIALEAH, FL, 33012
PAPPAS GEORGE C President 1355 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 1355 WEST 49 STREET, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2006-10-13 - -
CHANGE OF MAILING ADDRESS 2006-10-13 1355 WEST 49 STREET, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1991-10-11 PAPPAS, GEORGE C. -
REGISTERED AGENT ADDRESS CHANGED 1991-10-11 1355 WEST 49 STREET, HIALEAH, FL 33012 -
REINSTATEMENT 1989-07-03 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558666 TERMINATED 1000001009053 DADE 2024-08-23 2044-08-28 $ 1,237.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000510347 TERMINATED 1000000967371 DADE 2023-10-19 2043-10-25 $ 3,574.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J10000143237 TERMINATED 1000000122062 DADE 2009-05-18 2030-02-16 $ 1,763.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6132687706 2020-05-01 0455 PPP 1355 W 49TH ST, HIALEAH, FL, 33012-3223
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15390
Loan Approval Amount (current) 15390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3223
Project Congressional District FL-26
Number of Employees 3
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15576.37
Forgiveness Paid Date 2021-07-22
5310608808 2021-04-17 0455 PPS 1355 W 49th St, Hialeah, FL, 33012-3223
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15390
Loan Approval Amount (current) 15390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3223
Project Congressional District FL-26
Number of Employees 2
NAICS code 453210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15478.97
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State