Search icon

PRINT & MAIL CONCEPTS, INC.

Company Details

Entity Name: PRINT & MAIL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000020534
FEI/EIN Number 753030126
Address: 2645 EXECUTIVE PARK DRIVE, SUITE 400, WESTON, FL, 33331
Mail Address: 2645 EXECUTIVE PARK DRIVE, # 400, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GAMBERG IAN H Agent 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

President

Name Role Address
GAMBERG IAN H President 2645 EXECUTIVE PARK DRIVE #400, WESTON, FL, 33331

Secretary

Name Role Address
GAMBERG IAN H Secretary 2645 EXECUTIVE PARK DRIVE #400, WESTON, FL, 33331

Treasurer

Name Role Address
GAMBERG IAN H Treasurer 2645 EXECUTIVE PARK DRIVE #400, WESTON, FL, 33331

Director

Name Role Address
GAMBERG IAN H Director 2645 EXECUTIVE PARK DRIVE #400, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 2645 EXECUTIVE PARK DRIVE, SUITE 400, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2006-01-05 2645 EXECUTIVE PARK DRIVE, SUITE 400, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2006-01-05 GAMBERG, IAN HPRES. No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 2645 EXECUTIVE PARK DRIVE, #400, WESTON, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-17
Domestic Profit 2002-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State