Entity Name: | J.L.F. PRINT GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000120356 |
FEI/EIN Number | 205579419 |
Address: | 1243 CANYON WAY, WELLINGTON, FL, 33414 |
Mail Address: | 1243 CANYON WAY, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferrin Jorge L | Agent | 1243 CANYON WAY, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
FERRIN JORGE L | President | 1243 CANYON WAY, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2020-04-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | Ferrin, Jorge L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-08 |
REINSTATEMENT | 2020-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State