Search icon

FROM IMAGE TO PRESS, INC. - Florida Company Profile

Company Details

Entity Name: FROM IMAGE TO PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROM IMAGE TO PRESS, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P05000050752
FEI/EIN Number 202620223

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

Address: 10820 ROYAL PALM BLVD., CORAL SPRINGS, FL, 33065, US
Mail Address: P.O. BOX 772278, CORAL SPRINGS, FL, 33077, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAYFER MAYYA President 11365 LAKEVIEW DRIVE, CORAL SPRINGS, FL, 33071
FAYFER MAYYA Vice President 11365 LAKEVIEW DRIVE, CORAL SPRINGS, FL, 33071
CHAIET PAUL J Agent 2900 GRIFFIN RD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 10820 ROYAL PALM BLVD., CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2011-04-19 10820 ROYAL PALM BLVD., CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 2900 GRIFFIN RD, #4, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
Voluntary Dissolution 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State