Search icon

PRINTER SERVICES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: PRINTER SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000082702
FEI/EIN Number 593666136
Address: 10151 UNIVERSITY BLVD., SUITE 148, ORLANDO, FL, 32817
Mail Address: 11452 SWIFT WATER CIRCLE, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS DEBRA A Agent 10151 UNIVERSITY BLVD., ORLANDO, FL, 32817

Director

Name Role Address
PHILLIPS DEBRA A Director 10151 UNIVERSITY BLVD., SUITE 148, ORLANDO, FL, 32817

Officer

Name Role Address
PHILLIPS WILLIAM R Officer 10151 UNIVERSITY BLVD., SUITE 148, ORLANDO, FL, 32817
WHELAN CHRISTINE R Officer 10151 UNIVERSITY BLVD., SUITE 148, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08330900274 ORLANDO LASER ETC. EXPIRED 2008-11-25 2013-12-31 No data 6832 HANGING MOSS ROAD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 10151 UNIVERSITY BLVD., SUITE 148, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 10151 UNIVERSITY BLVD., SUITE 148, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2010-04-14 10151 UNIVERSITY BLVD., SUITE 148, ORLANDO, FL 32817 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000191347 TERMINATED 1000000080428 9696 3661 2008-05-19 2028-06-11 $ 740.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State