Search icon

AMERICAN IMPRINTABLES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN IMPRINTABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN IMPRINTABLES, 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000118602
FEI/EIN Number 331123748

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

Address: 4168 CLEVELAND AVE, FT MYERS, FL, 33901
Mail Address: 8661 Manderston Ct, FT MYERS, FL, 33912, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL RICHARD M President 8661 Manderston Ct, FT MYERS, FL, 33912
ROSENTHAL RICHARD M Chief Operating Officer 8661 Manderston Ct, FT MYERS, FL, 33912
ROSENTHAL RICHARD M Agent 8661 Manderston Ct, FT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08298700019 SUPER T SHIRTS EXPIRED 2008-10-24 2013-12-31 - 4168 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-21 4168 CLEVELAND AVE, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 8661 Manderston Ct, FT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4168 CLEVELAND AVE, FT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State