Search icon

PRINTERS USA, INC.

Company Details

Entity Name: PRINTERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000050933
FEI/EIN Number 593654582
Address: 10361 Emerald Woods Ave, Orlando, FL, 32836, US
Mail Address: 10361 Emerald Woods Ave, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Manghnani AJ Agent 10361 Emerald Woods Ave, Orlando, FL, 32836

President

Name Role Address
MANGHNANI A J President 10361 Emerald Woods Ave, Orlando, FL, 32836

Secretary

Name Role Address
MANGHNANI A J Secretary 10361 Emerald Woods Ave, Orlando, FL, 32836

Treasurer

Name Role Address
MANGHNANI A J Treasurer 10361 Emerald Woods Ave, Orlando, FL, 32836

Director

Name Role Address
MANGHNANI A J Director 10361 Emerald Woods Ave, Orlando, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006863 ABC CASH & CARRY EXPIRED 2014-01-21 2019-12-31 No data 6450 KINGSPOINTE PARKWAY #3, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 10361 Emerald Woods Ave, Orlando, FL 32836 No data
CHANGE OF MAILING ADDRESS 2017-04-25 10361 Emerald Woods Ave, Orlando, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10361 Emerald Woods Ave, Orlando, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Manghnani, AJ No data

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State