Search icon

PRINT SHACK OF THE NATURE COAST, INC.

Company Details

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

Agent

Name Role Address
DENBY JENNIE LYNN Agent 13045 CORTEZ BLVD, BROOKSVILLE, FL, 34613

President

Name Role Address
DENBY JENNIE LYNN President 13045 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Fictitious Names

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

Events

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

Debts

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

Documents

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