Search icon

ONE STOP PRINTING, INC - Florida Company Profile

Company Details

Entity Name: ONE STOP PRINTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP PRINTING, 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: 09 Jul 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000066910
FEI/EIN Number 593731945

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

Address: 1500 GULF TO BAY BLVD, CLEARWATER, FL, 33755
Mail Address: 1500 GULF TO BAY BLVD, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
TANDBERG JRON President 1840 CORAL WAY 4TH FLOOR, MIAMI, FL, 33145
TANDBERG JRON Secretary 1840 CORAL WAY 4TH FLOOR, MIAMI, FL, 33145
TANDBERG JRON Director 1840 CORAL WAY 4TH FLOOR, MIAMI, FL, 33145
WEISS DAVID Vice President 1840 CORAL WAY 4TH FLOOR, MIAMI, FL, 33145
WEISS DAVID Treasurer 1840 CORAL WAY 4TH FLOOR, MIAMI, FL, 33145
WEISS DAVID Director 1840 CORAL WAY 4TH FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-24 1500 GULF TO BAY BLVD, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2002-02-24 1500 GULF TO BAY BLVD, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000639053 ACTIVE 1000000046987 15741 1944 2007-04-13 2029-02-18 $ 1,550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2005-03-02
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-24
Domestic Profit 2001-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State