Entity Name: | A TO Z PRINTING & GRAPHICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A TO Z PRINTING & GRAPHICS 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: | 11 Jul 2002 (23 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: | P02000075367 |
FEI/EIN Number |
481279706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6283 105TH AVE N, PINELLAS PARK, FL, 33782 |
Mail Address: | 6283 105TH AVE N, PINELLAS PARK, FL, 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACURDY JEFF | President | 6283 105TH AVE N, PINELLAS PARK, FL, 33782 |
A to Z Printing | Agent | 6283 105TH AVE N, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-10-05 | 6283 105TH AVE N, PINELLAS PARK, FL 33782 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-10-05 | 6283 105TH AVE N, PINELLAS PARK, FL 33782 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-26 | A to Z Printing | - |
REINSTATEMENT | 2019-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
PENDING REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2002-09-27 | A TO Z PRINTING & GRAPHICS INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000367114 | ACTIVE | 1000000895463 | PINELLAS | 2021-07-16 | 2041-07-21 | $ 5,609.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000026439 | ACTIVE | 1000000873631 | PINELLAS | 2021-01-15 | 2041-01-20 | $ 1,669.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J08000236407 | TERMINATED | 1000000064245 | 16033 2418 | 2007-10-29 | 2028-07-23 | $ 1,500.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J08000288168 | TERMINATED | 1000000050454 | 15797 2514 | 2007-05-18 | 2028-09-03 | $ 8,603.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
REINSTATEMENT | 2011-10-04 |
ANNUAL REPORT | 2009-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State