Search icon

PRINTING CONTRACTORS USA INC. - Florida Company Profile

Company Details

Entity Name: PRINTING CONTRACTORS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTING CONTRACTORS USA 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000024454
FEI/EIN Number 452419613

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

Address: 7925 SW 104th Street Apt E202, Miami, FL, 33156, US
Mail Address: 7925 SW 104th Street Apt E202, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CASTILLO MANUEL President 7925 SW 104th Street Apt E202, Miami, FL, 33156
DEL CASTILLO MANUEL Agent 7925 SW 104th Street Apt E202, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105097 IMAGINE PROMOS EXPIRED 2016-09-26 2021-12-31 - 189 LAKEVIEW DR, 203, WESTON, FL, 33326
G16000102335 CREATIVE GARDEN EXPIRED 2016-09-19 2021-12-31 - 189 LAKEVIEW DR, 203, WESTON, FL, 33326
G16000102339 POWPLUG EXPIRED 2016-09-19 2021-12-31 - 189 LAKEVIEW DR, 203, WESTON, FL, 33326
G16000102344 WE CREATE WE PRINT EXPIRED 2016-09-19 2021-12-31 - 189 LAKEVIEW DR, 203, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 7925 SW 104th Street Apt E202, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 7925 SW 104th Street Apt E202, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-08-23 7925 SW 104th Street Apt E202, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-08-23 DEL CASTILLO, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-08-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State