Entity Name: | ONE HOUR PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE HOUR PRINTING, 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: | 24 Apr 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Oct 2007 (18 years ago) |
Document Number: | P06000057970 |
FEI/EIN Number |
204765292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1208 GOLFVIEW DRIVE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1208 GOLFVIEW DRIVE, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABATO ANGELA | President | 1208 GOLFVIEW DRIVE, DAYTONA BEACH, FL, 32114 |
SABATO DAN | Secretary | 1208 GOLFVIEW DRIVE, DAYTONA BEACH, FL, 32114 |
SABATO DAN | Agent | 1208 GOLFVIEW DRIVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 1208 GOLFVIEW DRIVE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 1208 GOLFVIEW DRIVE, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1208 GOLFVIEW DRIVE, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | SABATO, DAN | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State