Search icon

NORTH BEACH PRINTING & GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BEACH PRINTING & GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BEACH PRINTING & GRAPHICS, 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: 22 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000051233
FEI/EIN Number 320251112

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

Address: 5844 Holly Glenn, Toledo, OH, 43612, US
Mail Address: 5833 Holly Glenn Dr., Toledo, OH, 43612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Ana M Director 5833 Holly Glenn Dr., Toledo, OH, 43612
Lopez Norwin A President 5833 Holly Glenn Dr., Toledo, Ohio, Toledo, FL, 43612
LOPEZ ANA M Agent 5833 Holly Glenn Dr., Toledo, FL, 43612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 5844 Holly Glenn, Toledo, OH 43612 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 5833 Holly Glenn Dr., Toledo, Ohio, Toledo, FL 43612 -
CHANGE OF MAILING ADDRESS 2017-04-28 5844 Holly Glenn, Toledo, OH 43612 -
REGISTERED AGENT NAME CHANGED 2012-04-16 LOPEZ, ANA M -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State