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 |
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 |
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 | - | - |
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 |
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