Search icon

DIGITAL PRINT SUPPORT AND SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL PRINT SUPPORT AND SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL PRINT SUPPORT AND SOLUTIONS, 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: 07 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000083294
FEI/EIN Number 271175957

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

Address: 847 NW 119 ST STE 205, MIAMI, FL, 33168
Mail Address: 847 NW 119 ST STE 205, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA LUCIANO N President 847 NW 119 ST STE 205, MIAMI, FL, 33168
DE SOUSA LUCIANO N Director 847 NW 119 ST STE 205, MIAMI, FL, 33168
BRYANT BERNARD H Agent 847 NW 119 ST STE 205, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015276 DPS MIAMI EXPIRED 2017-02-10 2022-12-31 - 847 NW 119 ST, STE 205, MIAMI, FL, 33168
G17000015576 AMETEX TEXTILE SOLUTIONS EXPIRED 2017-02-10 2022-12-31 - 847 NW 119 ST, STE 205, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 BRYANT, BERNARD H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State