Entity Name: | PRINT BIG, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRINT BIG, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2024 (9 months ago) |
Document Number: | P09000055708 |
FEI/EIN Number |
300569037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10388 W. STATE RD 84, DAVIE, FL, 33324, US |
Mail Address: | 10388 W. STATE RD 84, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ FRANCISCO | President | 1680 WEST 33 PLACE, HIALEAH, FL, 33012 |
RUIZ FRANCISCO | Secretary | 1680 WEST 33 PLACE, HIALEAH, FL, 33012 |
RUIZ FRANCISCO | Agent | 10388 W. STATE RD 84, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-15 | 10388 W. STATE RD 84, STE 107, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-07-15 | 10388 W. STATE RD 84, STE 107, DAVIE, FL 33324 | - |
AMENDMENT | 2015-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-02 | RUIZ, FRANCISCO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001058610 | TERMINATED | 1000000483029 | BROWARD | 2013-05-30 | 2023-06-07 | $ 6,296.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000588906 | TERMINATED | 1000000483022 | DADE | 2013-03-08 | 2033-03-13 | $ 573.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000453608 | TERMINATED | 1000000276954 | MIAMI-DADE | 2012-05-25 | 2032-05-30 | $ 360.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2024-07-15 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8897998506 | 2021-03-10 | 0455 | PPS | 1680 W 33rd Pl, Hialeah, FL, 33012-4514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3462927106 | 2020-04-11 | 0455 | PPP | 1680 W 33RD PL, HIALEAH, FL, 33012-4514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State