Entity Name: | PRIME PRINTING & GRAPHICS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIME PRINTING & GRAPHICS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Feb 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Jul 2008 (17 years ago) |
Document Number: | P01000014496 |
FEI/EIN Number |
133622870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 WEST LAS OLAS, 1807, FT LAUDERDALE, FL, 33312 |
Mail Address: | 600 WEST LAS OLAS, 1807, FT LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANA RUBIN | President | 1 CHELSEA PLACE, CORTLANDT MANOR, NY, 10567 |
HANA RUBIN | Director | 1 CHELSEA PLACE, CORTLANDT MANOR, NY, 10567 |
RUBENZAHL DAVID J | Agent | 600 WEST LAS OLAS, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-03 | 600 WEST LAS OLAS, 1807, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2008-07-03 | 600 WEST LAS OLAS, 1807, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-03 | 600 WEST LAS OLAS, 1807, FT LAUDERDALE, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | RUBENZAHL, DAVID J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State