Search icon

ON TIME PRINTING & COPY CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: ON TIME PRINTING & COPY CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON TIME PRINTING & COPY CENTER, 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: 25 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000071872
FEI/EIN Number 651028254

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

Address: 5895 NW 36 STREET, MIAMI, FL, 33166
Mail Address: 5895 NW 36 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINUEZA TORRES ALFREDO President 3510 SW 122 AVE, MIAMI, FL, 33175
VINUEZA TORRES ALFREDO Director 3510 SW 122 AVE, MIAMI, FL, 33175
GUILLEN JENNIFER A Vice President 3510 SW 122 AVE, MIAMI, FL, 33175
MORALES JUAN C Agent 3510 SW 122 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 MORALES, JUAN CARLOS -
AMENDMENT 2008-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-16 3510 SW 122 AVENUE, MIAMI, FL 33175 -
NAME CHANGE AMENDMENT 2007-07-09 ON TIME PRINTING & COPY CENTER, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001140731 LAPSED 2010-40785 CA MIAMI DADE CIRCUIT COURT 2013-05-22 2018-06-24 $71,079.19 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TX 75067
J13000256801 ACTIVE 1000000443179 MIAMI-DADE 2013-01-24 2033-01-30 $ 536.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000515028 ACTIVE 1000000228641 DADE 2011-08-08 2031-08-10 $ 2,452.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000095237 ACTIVE 1000000203271 DADE 2011-02-08 2031-02-16 $ 2,747.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000364934 ACTIVE 1000000088523 26534 2175 2008-08-22 2029-01-28 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000329848 ACTIVE 1000000088522 26532 4859 2008-08-22 2028-10-08 $ 1,148.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000127877 TERMINATED 1000000088523 26534 2175 2008-08-22 2029-01-22 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-05
Amendment 2008-11-05
Reg. Agent Change 2008-09-16
ANNUAL REPORT 2008-05-06
Name Change 2007-07-09
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State