Search icon

PRINTING LIQUIDATION CORP.

Company Details

Entity Name: PRINTING LIQUIDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000078728
FEI/EIN Number 650759246
Address: 1100 HOLLAND DRIVE, BOCA RATON, FL, 33487
Mail Address: 1100 HOLLAND DRIVE, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE W. RODGERS Agent 1900 GLADES RD, BOCA RATON, FL, 33431

Assistant Secretary

Name Role Address
MOORE W. RODGERS Assistant Secretary 1900 GLADES RD, SUITE 401, BOCA RATON, FL, 33431

Director

Name Role Address
GOLDSTEIN ELLIOT Director 3210 JASMINE COURT, DELRAY BEACH, FL, 33421
GOLDSTEIN ELEANOR Director 3210 JASMINE COURT, DELRAY BEACH, FL, 33481

Vice President

Name Role Address
DIVITO CHRISTINE Vice President 1100 HOLLAND DR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2007-05-15 PRINTING LIQUIDATION CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-23 1900 GLADES RD, SUITE 401, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 1100 HOLLAND DRIVE, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2004-03-30 1100 HOLLAND DRIVE, BOCA RATON, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000002815 LAPSED 2013-CA-014047 AB PALM BEACH COUNTY 2013-12-20 2019-01-06 $54,206.44 UNISOURCE WORLDWIDE, INC., 850 N. ARLINGTON HEIGHTS RD., ITASCA, IL 60143

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-15
Name Change 2007-05-15
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-12
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State