Search icon

PROINTER OF NEW YORK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROINTER OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROINTER OF NEW YORK, 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: 28 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000058408
FEI/EIN Number 300183188

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

Address: 459 BRANDON TOWN CENTER, 585, BRANDON, FL, 33511
Mail Address: 5014 CHATHAM GATE DR, RIVERVIEW, FL, 33569
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DOUGLAS A President 5014 CHATHAM GATE DR, RIVERVIEW, FL, 33569
PALOSCIA ANGY Vice President 5014 CHATHAM GATE DR, RIVERVIEW, FL, 33569
HERNANDEZ DOUGLAS A Agent 5014 CHATHAM GATE DR., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-02 5014 CHATHAM GATE DR., RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-02 459 BRANDON TOWN CENTER, 585, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2006-10-02 459 BRANDON TOWN CENTER, 585, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2006-10-02 HERNANDEZ, DOUGLAS A -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000349178 TERMINATED 1000000268922 HILLSBOROU 2012-04-18 2032-05-02 $ 615.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-16
REINSTATEMENT 2006-10-02
REINSTATEMENT 2005-06-03
Domestic Profit 2003-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State