Search icon

CITIPRINT, CORP. - Florida Company Profile

Company Details

Entity Name: CITIPRINT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITIPRINT, CORP. 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: 03 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000089057
FEI/EIN Number 208363082

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

Address: 7869 NW 52 ST, MIAMI, FL, 33166
Mail Address: 7869 NW 52 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTTENYE LORENZO W President 7869 NW 52 ST, MIAMI, FL, 33166
COUTTENYE LORENZO W Secretary 7869 NW 52 ST, MIAMI, FL, 33166
COUTTENYE LORENZO W Director 7869 NW 52 ST, MIAMI, FL, 33166
COUTTENYE LORENZO W Agent 7869 NW 52 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-03 7869 NW 52 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-03-03 7869 NW 52 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-03-03 COUTTENYE, LORENZO W -
REGISTERED AGENT ADDRESS CHANGED 2007-03-03 7869 NW 52 ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000751605 TERMINATED 1000000342586 MIAMI-DADE 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000818283 ACTIVE 1000000181648 DADE 2010-07-19 2030-08-04 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2010-01-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-03
Domestic Profit 2006-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State