Search icon

PRINTFIN, INC.

Company Details

Entity Name: PRINTFIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000081493
FEI/EIN Number 593738588
Address: 4711 126TH AVE. N., STE. A, CLEARWATER, FL, 33762
Mail Address: 4711 126TH AVE. N., STE. A, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SHEAR ROBERT L Agent 2790 SUNSET POINT RD., CLEARWATER, FL, 33762

Director

Name Role Address
CIBAS JONAS R Director 4711 126TH AVE. N., STE. A, CLEARWATER, FL, 33762
PEMBERTON TODD T Director 4711 126TH AVE. N., STE. A, CLEARWATER, FL, 33762

President

Name Role Address
CIBAS JONAS R President 4711 126TH AVE. N., STE. A, CLEARWATER, FL, 33762

Treasurer

Name Role Address
CIBAS JONAS R Treasurer 4711 126TH AVE. N., STE. A, CLEARWATER, FL, 33762

Vice President

Name Role Address
PEMBERTON TODD T Vice President 4711 126TH AVE. N., STE. A, CLEARWATER, FL, 33762

Secretary

Name Role Address
PEMBERTON TODD T Secretary 4711 126TH AVE. N., STE. A, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 4711 126TH AVE. N., STE. A, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2025-12-06 4711 126TH AVE. N., STE. A, CLEARWATER, FL 33762 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-03-13
Domestic Profit 2001-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State