Search icon

PROMOTIONAL PRINTERS, INC. - Florida Company Profile

Company Details

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

PROMOTIONAL PRINTERS, 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: 21 Oct 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2008 (17 years ago)
Document Number: P03000117229
FEI/EIN Number 200353644

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

Address: 261 SW 27th Avenue, Fort Lauderdale, FL, 33312, US
Mail Address: 261 SW 27th Avenue, Fort Lauderdal, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KAREN R Director 565 Oaks Lane, Pompano Beach, FL, 33069
SMITH KAREN R Agent 565 Oaks Lane, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 565 Oaks Lane, Apt 502, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2016-04-05 SMITH, KAREN R -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 261 SW 27th Avenue, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-04-30 261 SW 27th Avenue, Fort Lauderdale, FL 33312 -
NAME CHANGE AMENDMENT 2008-06-16 PROMOTIONAL PRINTERS, INC. -
CANCEL ADM DISS/REV 2008-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000775848 TERMINATED 1000000180207 BROWARD 2010-07-15 2030-07-21 $ 336.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000775855 TERMINATED 1000000180208 BROWARD 2010-07-15 2020-07-21 $ 378.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000050958 TERMINATED 1000000042882 43628 1352 2007-02-20 2027-02-21 $ 11,598.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State