Search icon

PRINT XTREME, INC. - Florida Company Profile

Company Details

Entity Name: PRINT XTREME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINT XTREME, 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: 01 Apr 2004 (21 years ago)
Date of dissolution: 13 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2007 (18 years ago)
Document Number: P04000057025
FEI/EIN Number 364544003

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

Address: 2312 MYRA STREET, JACKSONVILLE, FL, 32204
Mail Address: 2312 MYRA STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER STEFANIE C President 2312 MYRA ST, JACKSONVILLE, FL, 32204
WERNER STEFANIE C Director 2312 MYRA ST, JACKSONVILLE, FL, 32204
WERNER STEFANIE C Agent 2312 MYRA STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-13 - -
CANCEL ADM DISS/REV 2006-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-31 2312 MYRA STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-31 2312 MYRA STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2006-10-31 2312 MYRA STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2006-10-31 WERNER, STEFANIE CPD -
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
J06000237359 TERMINATED 1000000034847 13569 52 2006-10-09 2026-10-18 $ 2,642.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J06000219852 LAPSED 16-2006-SC-442 COUNTY COURT, DUVAL COUNTY 2006-09-13 2011-09-28 $6,177.29 REICHARD STAFFING, INC., 6622 SOUTH POINT DRIVE SOUTH, SUITE 190, JACKSONVILLE, FL 32216

Documents

Name Date
Voluntary Dissolution 2007-08-13
REINSTATEMENT 2006-10-31
ANNUAL REPORT 2005-02-08
Domestic Profit 2004-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State