Entity Name: | PRINTING SOLUTIONS & MEDICAL FILING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P02000133183 |
FEI/EIN Number | 161644480 |
Address: | 2750 Dawn Road, Jacksonville, FL, 32207, US |
Mail Address: | 2750 Dawn Road, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRINTING SOLUTIONS & MEDICAL 401(K) PROFIT SHARING PLAN & TRUST | 2009 | 161644480 | 2010-08-12 | PRINTING SOLUTIONS & MEDICAL FILING SYSTEMS INC. | 22 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161644480 |
Plan administrator’s name | PRINTING SOLUTIONS & MEDICAL FILING SYSTEMS INC. |
Plan administrator’s address | 3520 AGRICULTURAL CTR DR #306, SAINT AUGUSTINE, FL, 32092 |
Administrator’s telephone number | 9048296488 |
Number of participants as of the end of the plan year
Active participants | 22 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-08-12 |
Name of individual signing | SANDRA REYNOLDS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Jordan James L | Agent | 2750 Dawn Road, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
JORDAN JAMES L | President | 2750 Dawn Road, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2015-12-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-22 | 2750 Dawn Road, Jacksonville, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | Jordan, James L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 2750 Dawn Road, Jacksonville, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 2750 Dawn Road, Jacksonville, FL 32207 | No data |
REINSTATEMENT | 2003-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-12-22 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State