Search icon

PC & PRINTER PARADISE OF SF INC - Florida Company Profile

Company Details

Entity Name: PC & PRINTER PARADISE OF SF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC & PRINTER PARADISE OF SF 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: 11 Feb 2011 (14 years ago)
Document Number: P11000014998
FEI/EIN Number 274967303

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

Address: 11812 SUNCHASE CT, BOCA RATON, FL, 33498, US
Mail Address: 11812 Sunchase Court, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCSAK JOHN F President 11812 sunchase ct, BOCA RATON, FL, 33498
LANCSAK JOHN F Agent 11812 sunchase ct, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094543 TIME4TONER.COM ACTIVE 2014-09-16 2029-12-31 - 11812 SUNCHASE CT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 11812 SUNCHASE CT, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 11812 sunchase ct, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-18 11812 SUNCHASE CT, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State