Search icon

PREMIER CORPORATE PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER CORPORATE PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER CORPORATE 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 13 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: P10000009397
FEI/EIN Number 271799097

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

Address: 12000 SW 114TH PLACE, MIAMI, FL, 33176
Mail Address: 12000 SW 114TH PLACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO ISAAC R President 12000 SW 114TH PLACE, MIAMI, FL, 33176
CAMARGO ISAAC R Treasurer 12000 SW 114TH PLACE, MIAMI, FL, 33176
CAMARGO SHIRLEY A Vice President 12000 SW 114TH PLACE, MIAMI, FL, 33176
CAMARGO SHIRLEY A Secretary 12000 SW 114TH PLACE, MIAMI, FL, 33176
CAMARGO ISAAC R Agent 12000 SW 114TH PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-13 - -
REINSTATEMENT 2017-11-30 - -
REGISTERED AGENT NAME CHANGED 2017-11-30 CAMARGO, ISAAC R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State