Search icon

PRESS EX, INC. - Florida Company Profile

Company Details

Entity Name: PRESS EX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESS EX, 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: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000075913
FEI/EIN Number 043689397

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

Address: 1551-A 102ND AVENUE NORTH, ST PETERSBURG, FL, 33716, US
Mail Address: 1551-A 102ND AVENUE NORTH, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gabay jason Chief Financial Officer 1551-A 102ND AVENUE NORTH, ST PETERSBURG, FL, 33716
Gabay jason Agent 1551 A 102nd Ave. N., St. Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053095 PRESSEXPRINT.COM EXPIRED 2014-06-02 2019-12-31 - 12910 AUTOMOBILE BLVD, SUITE K, CLEARWATER, FL, 33762
G13000085360 BROCHUREAMERICA.COM EXPIRED 2013-08-27 2018-12-31 - 12910 AUTOMOBILE BLVD, SUITE K, CLEARWATER, FL, 33762
G13000085303 POSTCARD MAILER EXPIRED 2013-08-27 2018-12-31 - 12910 AUTOMOBILE BLVD, SUITE K, CLEARWATER, FL, 33762
G13000085307 PRINTHOOR.COM EXPIRED 2013-08-27 2018-12-31 - 12910 AUTOMOBILE BLVD, SUITE K, CLEARWATER, FL, 33762
G13000085358 PRESSGEEK.COM EXPIRED 2013-08-27 2018-12-31 - 12910 AUTOMOBILE BLVD, SUITE K, CLEARWATER, FL, 33762
G12000080427 TEAPARTYPRINTER.COM EXPIRED 2012-08-14 2017-12-31 - 12910 AUTOMOBILE BLVE. SUITE K, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Gabay, jason -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1551 A 102nd Ave. N., St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2015-10-12 1551-A 102ND AVENUE NORTH, ST PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 1551-A 102ND AVENUE NORTH, ST PETERSBURG, FL 33716 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002143666 LAPSED 08-15057-CI PINELLAS CIRCUIT COURT CIV DIV 2009-08-05 2014-09-16 $19,322.57 WHO'S CALLING, INC., C/O P.O. BOX 33127, LOUISVILLE, KY 40232
J08900014925 LAPSED 07-1884-CI-15 CIR CRT 6 JUD PINELLAS CTY FL 2008-07-28 2013-08-21 $60761.75 WORKMAN PROPERTIES, INC., C/O LESLIE M. CONLIN, ESQUIRE, 1433 S. FT. HARRISON AVENUE, ST. B, CLEARWATER, FL 33756
J08900012171 LAPSED 07-1884-CI-15 6TH CIR PINELLAS CTY CIR 2008-06-12 2013-07-11 $252634.34 WORKMNA PROPERTIES, INC., C/O LESLIE M. CONKLIN, ESQUIRE, 1433 S. FT. HARRISON AVE., ST. B, CLEARWATER, FL 33756
J05000084902 TERMINATED 1000000013172 14356 649 2005-06-03 2025-06-15 $ 98,093.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-09
AMENDED ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340213842 0420600 2015-01-28 8106 SUITE B SOMERSET, LARGO, FL, 33771
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-01-28
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-01-29
307994459 0420600 2004-08-25 8601 SUMMERSET RD., LARGO, FL, 33773
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-08-26
Case Closed 2004-11-16

Related Activity

Type Complaint
Activity Nr 205067606

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-10-08
Abatement Due Date 2004-10-26
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2004-10-08
Abatement Due Date 2004-10-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2004-10-08
Abatement Due Date 2004-11-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2004-10-08
Abatement Due Date 2004-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2004-10-08
Abatement Due Date 2004-10-15
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State