Search icon

PRINTCARTS.COM, INC.

Company Details

Entity Name: PRINTCARTS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000088018
FEI/EIN Number 331068011
Address: 1860 Forest Hill Blvd, West Palm Beach, FL, 33406, US
Mail Address: 1860 Forest Hill Blvd, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Swinarski Ella Agent 1860 Forest Hill Blvd, West Palm Beach, FL, 33406

President

Name Role Address
SALA L.A. President 1860 Forest Hill Blvd, West Palm Beach, FL, 33406

Director

Name Role Address
MARINO JOHN Director 1860 Forest Hill Blvd, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1860 Forest Hill Blvd, Suite 104, West Palm Beach, FL 33406 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1860 Forest Hill Blvd, SUITE 104, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1860 Forest Hill Blvd, SUITE 104, West Palm Beach, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Swinarski, Ella No data
CANCEL ADM DISS/REV 2007-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2004-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000013586 TERMINATED 1000000021136 41210 1414 2006-01-04 2011-01-18 $ 24,951.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State