Search icon

ANOTHER PRINTER, INC. - Florida Company Profile

Company Details

Entity Name: ANOTHER PRINTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANOTHER PRINTER, INC. 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: 12 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000025815
FEI/EIN Number 651085602

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

Address: 6017 PINE RIDGE RD, NAPLES, FL, 34119, US
Mail Address: 6017 PINE RIDGE RD, Suite 88, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DEBORAH C Director 6017 PINE RIDGE RD, NAPLES, FL, 34119
THOMPSON DEBORAH C Agent 6017 PINE RIDGE RD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-03-27 6017 PINE RIDGE RD, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 6017 PINE RIDGE RD, Suite 88, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 6017 PINE RIDGE RD, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2002-03-03 THOMPSON, DEBORAH C -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State