Search icon

PRINTING SOLUTIONS & MEDICAL FILING SYSTEMS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 323100
Sponsor’s telephone number 9048296488
Plan sponsor’s mailing address 3520 AGRICULTURAL CTR DR #306, SAINT AUGUSTINE, FL, 32092
Plan sponsor’s address 3520 AGRICULTURAL CTR DR #306, SAINT AUGUSTINE, FL, 32092

Plan administrator’s name and address

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

Agent

Name Role Address
Jordan James L Agent 2750 Dawn Road, Jacksonville, FL, 32207

President

Name Role Address
JORDAN JAMES L President 2750 Dawn Road, Jacksonville, FL, 32207

Events

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

Documents

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