Search icon

S&J PRINTING, INC - Florida Company Profile

Company Details

Entity Name: S&J PRINTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&J 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: 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: 06 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2024 (8 months ago)
Document Number: P01000067980
FEI/EIN Number 593732645

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

Address: 105 COLLEGE DRIVE, STE 3, ORANGE PARK, FL, 32065, US
Mail Address: 105 COLLEGE DRIVE, STE 3, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAVALA JEFFREY M President 105 COLLEGE DRIVE #3, ORANGE PARK, FL, 32065
Fravala Linda J Vice President 105 COLLEGE DRIVE, ORANGE PARK, FL, 32065
FRAVALA JEFF Agent 105 COLLEGE DRIVE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005007 S&J CD DUPLICATION, INC. EXPIRED 2011-01-10 2016-12-31 - 999 BLANDING BLVD, SUITE 10, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-14 - -
AMENDMENT AND NAME CHANGE 2024-02-09 S&J PRINTING, INC -
AMENDMENT 2023-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 105 COLLEGE DRIVE, STE 3, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 105 COLLEGE DRIVE, STE 3, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2012-03-12 105 COLLEGE DRIVE, STE 3, ORANGE PARK, FL 32065 -
AMENDMENT 2007-04-13 - -
AMENDMENT 2006-06-26 - -
REGISTERED AGENT NAME CHANGED 2004-01-16 FRAVALA, JEFF -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186589 TERMINATED 1000000885251 CLAY 2021-04-14 2041-04-21 $ 8,182.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000186597 TERMINATED 1000000885252 CLAY 2021-04-14 2031-04-21 $ 4,556.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000291132 TERMINATED 1000000710749 CLAY 2016-04-29 2036-05-09 $ 1,868.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000386801 TERMINATED 1000000666858 CLAY 2015-03-16 2035-03-18 $ 1,649.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000266162 TERMINATED 1000000586519 CLAY 2014-02-24 2034-03-04 $ 687.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2024-08-14
Amendment and Name Change 2024-02-09
ANNUAL REPORT 2024-02-07
Amendment 2023-10-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State