Entity Name: | 1ST PRIORITY PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1ST PRIORITY PRINTING, 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: | 16 Aug 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P04000118783 |
FEI/EIN Number |
201497953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18934 STATE ROAD 19, GROVELAND, FL, 34736 |
Mail Address: | 4327 S. HWY #27, STE. #404, CLERMONT, FL, 34711 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBBLETT ADAM | President | 18934 STATE ROAD 19, GROVELAND, FL, 34736 |
RIBBLETT ADAM | Director | 18934 STATE ROAD 19, GROVELAND, FL, 34736 |
GAYNES, ESQ DAVID M | Agent | 4327 S. HWY #27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-23 | GAYNES, ESQ, DAVID M | - |
REINSTATEMENT | 2019-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 18934 STATE ROAD 19, GROVELAND, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2006-03-27 | 18934 STATE ROAD 19, GROVELAND, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-27 | 4327 S. HWY #27, STE. #404, CLERMONT, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000279895 | ACTIVE | 1000000925458 | LAKE | 2022-06-06 | 2042-06-08 | $ 2,132.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J21000315501 | TERMINATED | 1000000893350 | LAKE | 2021-06-21 | 2041-06-23 | $ 2,046.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J12000148661 | LAPSED | 2011 CA 002504 | 5TH JUDICIAL LAKE COUNTY | 2012-02-06 | 2017-03-01 | $21,131.71 | PNC BANK, N.A., 1600 MARKET STREET, 11TH FLOOR, PHILADELPHIA, PA 19103 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-12-23 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State