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 |
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 |
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. | - |
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 |
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