Search icon

A TO Z PRINTING & GRAPHICS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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