Entity Name: | INTEC PRINTING SOLUTIONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 20 Dec 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | P11000031831 |
FEI/EIN Number | 900679657 |
Address: | 16011 N. NEBRASKA AVENUE N, SUITE 102, LUTZ, FL, 33549 |
Mail Address: | 16011 N. NEBRASKA AVENUE N, SUITE 102, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARBECK MIKE | Agent | 16011 N. NEBRASKA AVENUE N, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
MELVILLE IAN | President | 16011 N. NEBRASKA AVENUE N #102, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
MELVILLE IAN | Director | 16011 N. NEBRASKA AVENUE N #102, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
SPARBECK MIKE | Secretary | 16011 N. NEBRASKA AVENUE N #102, LUTZ, FL, 33549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000039363 | INTEC PRINTING SOLUTIONS | EXPIRED | 2011-04-22 | 2016-12-31 | No data | NORTH TAMPA BUSINESS CENTER, 16011 N. NEBRASKA AVENUE, SUITE 102, LUTZ, FL, 33559, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-12-20 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F19000005447. MERGER NUMBER 700000234227 |
REGISTERED AGENT NAME CHANGED | 2017-04-23 | SPARBECK, MIKE | No data |
ARTICLES OF CORRECTION | 2011-04-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 16011 N. NEBRASKA AVENUE N, SUITE 102, LUTZ, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 16011 N. NEBRASKA AVENUE N, SUITE 102, LUTZ, FL 33549 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-22 | 16011 N. NEBRASKA AVENUE N, SUITE 102, LUTZ, FL 33549 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State