Search icon

PRINTING PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PRINTING PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTING PROPERTIES, 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000024310
FEI/EIN Number 200831477

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

Address: 3340 NW 11th PL, Miami, FL, 33127, US
Mail Address: 3340 NW 11th PL, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN MARTHA E Director 3340 NW 11th PL, Miami, FL, 33127
CLEMENTINA RODRIGUEZ Agent 10860 S.W. 24 TERR, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-01-29 3340 NW 11th PL, # 204, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 3340 NW 11th PL, # 204, Miami, FL 33127 -
REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-05-29 - -
REGISTERED AGENT NAME CHANGED 2007-05-29 CLEMENTINA, RODRIGUEZ -
REGISTERED AGENT ADDRESS CHANGED 2007-05-29 10860 S.W. 24 TERR, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013281 LAPSED 06-07615 CA 15 MIAMI-DADE COUNTY CIR CRT 2007-08-29 2012-09-04 $68168.45 THE REALTY ASSOCIATES FUND VI, L.P., C/O TA ASSOCIATES REALTY, 28 STATE ST., 10TH FLOOR, BOSTON, MA 02109

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-02-08
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-26
REINSTATEMENT 2007-05-29

Date of last update: 01 May 2025

Sources: Florida Department of State