Entity Name: | PRINT SHACK OF THE NATURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Oct 2005 (19 years ago) |
Document Number: | P05000145336 |
FEI/EIN Number | 204072652 |
Address: | 13045 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US |
Mail Address: | 13045 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENBY JENNIE LYNN | Agent | 13045 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
DENBY JENNIE LYNN | President | 13045 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08309900326 | COMPUTER CORRECTIONS | EXPIRED | 2008-11-04 | 2013-12-31 | No data | 15478 CORTEZ BLVD, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 13045 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 13045 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 13045 CORTEZ BLVD, BROOKSVILLE, FL 34613 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | DENBY, JENNIE LYNN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000464122 | TERMINATED | 1000000105834 | 2621 1223 | 2009-01-12 | 2029-01-28 | $ 4,062.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000536614 | TERMINATED | 1000000105834 | 2621 1223 | 2009-01-12 | 2029-02-04 | $ 4,062.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000612282 | TERMINATED | 1000000105834 | 2621 1223 | 2009-01-12 | 2029-02-11 | $ 4,089.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J08000057290 | TERMINATED | 1000000071747 | 2532 1116 | 2008-02-06 | 2028-02-20 | $ 11,815.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State