Search icon

PRINTS, INC. - Florida Company Profile

Company Details

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

PRINTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2002 (22 years ago)
Document Number: P02000117062
FEI/EIN Number 421568066

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

Address: 100 Salem Court, TALLAHASSEE, FL, 32301, US
Mail Address: 2630 Noble Drive, TALLAHASSEE, FL, 32308, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIXON PAT President 100 Salem Court, TALLAHASSEE, FL, 32301
Dawson Brianna Vice President 100 Salem Court, TALLAHASSEE, FL, 32301
Middleton Adrian S Agent 2630 Noble Drive, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 100 Salem Court, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 100 Salem Court, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 2630 Noble Drive, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2015-04-06 Middleton, Adrian S -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3187788603 2021-03-16 0491 PPS 100 Salem Ct, Tallahassee, FL, 32301-2810
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34857
Loan Approval Amount (current) 34857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-2810
Project Congressional District FL-02
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35069.05
Forgiveness Paid Date 2021-10-25
9827637702 2020-05-01 0491 PPP 100 SALEM COURT, TALLAHASSEE, FL, 32301
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34857
Loan Approval Amount (current) 34857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35178.46
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State