Entity Name: | PRINT TEAM INK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRINT TEAM INK, 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: | 05 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2013 (12 years ago) |
Document Number: | P05000002256 |
FEI/EIN Number |
161716342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 SE OCEAN BLVD, Stuart, FL, 34994, US |
Mail Address: | 1 SE OCEAN BLVD, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YODER DAVE J | CO | 7698 Hollyridge Circle, Jacksonville, FL, 32256 |
YODER DAVE J | Officer | 7698 Hollyridge Circle, Jacksonville, FL, 32256 |
YODER GARY | CO | 4982 SE Railway Ave, Stuart, FL, 34997 |
YODER GARY | Officer | 4982 SE Railway Ave, Stuart, FL, 34997 |
YODER GARY A | Agent | 1 SE OCEAN BLVD, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1 SE OCEAN BLVD, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1 SE OCEAN BLVD, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1 SE OCEAN BLVD, Stuart, FL 34994 | - |
REINSTATEMENT | 2013-01-16 | - | - |
CANCEL ADM DISS/REV | 2009-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-06 | YODER, GARY A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000406580 | TERMINATED | 1000000067451 | 44880 989 | 2007-12-07 | 2027-12-12 | $ 1,019.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07000141104 | TERMINATED | 1000000049828 | 44002 1717 | 2007-05-08 | 2027-05-09 | $ 2,468.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State