Search icon

PRINT MANAGEMENT RESPONSE, INC. - Florida Company Profile

Company Details

Entity Name: PRINT MANAGEMENT RESPONSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINT MANAGEMENT RESPONSE, 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: 20 Dec 2007 (17 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: P07000134002
FEI/EIN Number 261705979

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

Address: 6157 NW 67 STREET, F13, MIAMI LAKES, FL, 33015
Mail Address: 6157 NW 67 STREET, F13, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR ROBERT President 6157 NW 67 STREET, MIAIM LAKES, FL, 33015
BURR ROBERT Secretary 6157 NW 67 STREET, MIAIM LAKES, FL, 33015
BURR ROBERT Treasurer 6157 NW 67 STREET, MIAIM LAKES, FL, 33015
BURR ROBERT Director 6157 NW 67 STREET, MIAIM LAKES, FL, 33015
BURR ROBERT E Agent 6157 NW 67 ST., MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08031700003 IS3 CORP EXPIRED 2008-01-31 2013-12-31 - 2280 W 84 ST BAY 6, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-03 6157 NW 67 STREET, F13, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-03 6157 NW 67 ST., F13, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2008-12-03 6157 NW 67 STREET, F13, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2008-12-03 BURR, ROBERT EJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-12-23
REINSTATEMENT 2008-12-03
Domestic Profit 2007-12-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State