Search icon

PRINTING WEB, INC. - Florida Company Profile

Company Details

Entity Name: PRINTING WEB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTING WEB, 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: 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: 01 Feb 2007 (18 years ago)
Date of dissolution: 01 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2011 (14 years ago)
Document Number: P07000015116
FEI/EIN Number 208388180

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

Address: 4500 OAK CIRCLE, B - 9, BOCA RATON, FL, 33431
Mail Address: 4500 OAK CIRCLE, B - 9, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB BRANDON President 4611 PALM RIDGE BLVD, DELRAY BCH, FL, 33445
WEBB BRANDON Director 4611 PALM RIDGE BLVD, DELRAY BCH, FL, 33445
WEBB EVAN Vice President 3110 SAN CLARA DR., DELRAY BCH, FL, 33445
WEBB EVAN Secretary 3110 SAN CLARA DR., DELRAY BCH, FL, 33445
WEBB EVAN Director 3110 SAN CLARA DR., DELRAY BCH, FL, 33445
WEBB AARON Treasurer 1800 SAN JUAN DRIVE, UNIT D, DELRAY BEACH, FL, 33445
WEBB AARON Director 1800 SAN JUAN DRIVE, UNIT D, DELRAY BEACH, FL, 33445
WEBB EVAN Agent 3110 SAN CLARA DR., DELRAY BCH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-14 4500 OAK CIRCLE, B - 9, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-07-14 4500 OAK CIRCLE, B - 9, BOCA RATON, FL 33431 -
AMENDMENT 2007-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000824198 LAPSED 502011CA011808XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2011-11-10 2016-12-20 $23,089.91 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK,, SUITE 200, BURLINGTON, MA 01803

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-07-01
ANNUAL REPORT 2010-07-14
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-27
Amendment 2007-02-19
Domestic Profit 2007-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State