Search icon

PRINT E-SOLUTION, INC.

Company Details

Entity Name: PRINT E-SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P11000005749
FEI/EIN Number 27-4585223
Address: 1287 e Newport center dr, Suite 203, Deerfield Beach, FL 33442
Mail Address: 1287 e Newport center dr, Suite 203, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hopper, Richard Agent 1287 e Newport center dr, Suite 203, Deerfield Beach, FL 33442

Chief Executive Officer

Name Role Address
Hopper, Richard Chief Executive Officer 1287 e Newport center dr, Suite 203 Deerfield Beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020469 K2 GRAPHIC SERVICES EXPIRED 2018-02-07 2023-12-31 No data 409 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442
G17000092082 OWEN BUSINESS SYSTEMS EXPIRED 2017-08-21 2022-12-31 No data 10734 NW 53RD ST, SUNRISE, FL, 33351
G17000058543 AMAZING PRINTING EXPIRED 2017-05-25 2022-12-31 No data 10732 NW 53RD ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1287 e Newport center dr, Suite 203, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1287 e Newport center dr, Suite 203, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1287 e Newport center dr, Suite 203, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2018-09-07 Hopper, Richard No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000572578 TERMINATED 1000000971234 BROWARD 2023-11-16 2043-11-22 $ 6,940.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000150771 TERMINATED 1000000947898 BROWARD 2023-04-05 2043-04-12 $ 15,479.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000393615 TERMINATED 1000000897327 BROWARD 2021-08-02 2041-08-04 $ 1,411.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000052013 TERMINATED 1000000875695 BROWARD 2021-02-01 2041-02-03 $ 7,763.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000735983 TERMINATED 1000000847195 BROWARD 2019-11-01 2039-11-06 $ 14,672.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000263267 TERMINATED 1000000821873 BROWARD 2019-04-03 2039-04-10 $ 7,816.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000231496 TERMINATED 1000000820457 BROWARD 2019-03-21 2039-03-27 $ 7,840.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000063451 TERMINATED 1000000811884 BROWARD 2019-01-17 2039-01-23 $ 13,474.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000602920 TERMINATED 1000000794099 BROWARD 2018-08-15 2038-08-29 $ 5,952.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000187211 TERMINATED 1000000781810 BROWARD 2018-05-04 2038-05-09 $ 3,565.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059987103 2020-04-09 0455 PPP 409 Goolsby Blvd, DEERFIELD BEACH, FL, 33442-3020
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146000
Loan Approval Amount (current) 146000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-3020
Project Congressional District FL-23
Number of Employees 15
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147569.5
Forgiveness Paid Date 2021-05-18
7396948401 2021-02-11 0455 PPS 409 Goolsby Blvd N/A, Deerfield Beach, FL, 33442-3020
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130995
Loan Approval Amount (current) 130995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3020
Project Congressional District FL-23
Number of Employees 12
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131715.47
Forgiveness Paid Date 2021-08-31

Date of last update: 23 Feb 2025

Sources: Florida Department of State