Search icon

J & S PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: J & S PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & S PRINTING, 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: 08 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000074205
FEI/EIN Number 800235673

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

Address: 13754 POWDER KEG CT, HUDSON, FL, 34667, US
Mail Address: 13754 POWDER KEG CT, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUNSTEIN JASON S President 13754 POWDER KEG CT, HUDSON, FL, 34667
BRAUNSTEIN JASON S Secretary 13754 POWDER KEG CT, HUDSON, FL, 34667
BRAUNSTEIN STACIE L Vice President 13754 POWDER KEG CT, HUDSON, FL, 34667
BRAUNSTEIN STACIE L Treasurer 13754 POWDER KEG CT, HUDSON, FL, 34667
BRAUNSTEIN JASON S Agent 13754 POWDER KEG CT, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 13754 POWDER KEG CT, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2012-04-23 13754 POWDER KEG CT, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 13754 POWDER KEG CT, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000206777 TERMINATED 1000000656633 PASCO 2015-01-30 2035-02-05 $ 5,742.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State