Search icon

PRINTDOCS,INC - Florida Company Profile

Company Details

Entity Name: PRINTDOCS,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTDOCS,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: 27 Sep 2005 (19 years ago)
Document Number: P05000132754
FEI/EIN Number 203529817

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

Address: 5475 NW 189TH ST, Miami, FL, 33055, US
Mail Address: 5475 NW 189TH ST, Miami, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYMOUR WAYNE C Treasurer 5475 NW 189TH ST, Miami, FL, 33055
Seymour Kay D President 5475 NW 189TH ST, Miami, FL, 33055
SEYMOUR WAYNE Agent 5475 NW 189TH ST, Miami, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072848 PRINTDOCS ACTIVE 2023-06-15 2028-12-31 - 281 N. FEDERAL HIGHWAY, #5, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 5475 NW 189TH ST, Miami, FL 33055 -
CHANGE OF MAILING ADDRESS 2020-06-15 5475 NW 189TH ST, Miami, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 5475 NW 189TH ST, Miami, FL 33055 -
REGISTERED AGENT NAME CHANGED 2012-04-25 SEYMOUR, WAYNE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000849086 LAPSED 08-80938 CA 13 CIRCUIT, 11TH JUDICIAL CIRCUIT 2012-11-15 2017-11-26 $77,050.04 EVERBANK COMMERCIAL FINANCE, INC., 10 WATERVIEW BOULEVARD, PARSIPPANY, NJ 07054
J11000058375 LAPSED 10-13194 CA 5 MIAMI-DADE COUNTY COURT 2010-12-02 2016-02-01 $70,974.18 XEROX CAPITAL SERVICES, LLC., 1301 RIDGEVIEW DR., BLDG 300, MAIL STOP R382-450, LEWISVILLE, TX 75057

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1324717410 2020-05-04 0455 PPP 7100 BISCAYNE BLVD # 301, MIAMI, FL, 33138
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32934.24
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State