Search icon

STITCH 'N PRINT SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: STITCH 'N PRINT SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STITCH 'N PRINT SPECIALTIES, 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000000287
FEI/EIN Number 593628101

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

Address: DALE MABRY HWY, TAMPA, FL, 33611
Mail Address: 3225 SOUTH MACDILL AVE, SUITE 129-310, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULL MICHAEL President 3225 SOUTH MACDILL AVE, SUITE 129-310, TAMPA, FL, 33611
HULL MICHAEL Director 3225 SOUTH MACDILL AVE, SUITE 129-310, TAMPA, FL, 33611
MCNAMARA THOMAS P Agent 2907 BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-06-07 DALE MABRY HWY, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 DALE MABRY HWY, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-22 2907 BAY TO BAY BLVD., 201, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000310471 TERMINATED 1000000154092 HILLSBOROU 2009-12-17 2030-02-16 $ 1,663.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State