Search icon

THE PRINT TECH INC. - Florida Company Profile

Company Details

Entity Name: THE PRINT TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PRINT TECH 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: 29 Aug 2007 (18 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P07000097090
FEI/EIN Number 753252068

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

Address: 3197 SW Esperanto St, Port SaintLucie, FL, 33322, US
Mail Address: 3197 SW Esperanto St, Port Saint Lucie, FL, 34953, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE CARLOS O Manager 3197 Sw Esperanto St, Port Saint Lucie, FL, 34953
JORGE CARLOS O Agent 3197 SW Esperanto St, Port saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-17 3197 SW Esperanto St, Port SaintLucie, FL 33322 -
CHANGE OF MAILING ADDRESS 2018-03-17 3197 SW Esperanto St, Port SaintLucie, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 3197 SW Esperanto St, Port saint Lucie, FL 34953 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State