Search icon

DIY TEE SHIRTS SCREEN PRINTING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DIY TEE SHIRTS SCREEN PRINTING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIY TEE SHIRTS SCREEN PRINTING SUPPLY, 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: 18 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000062915
FEI/EIN Number 460598198

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

Address: 5942 BENJAMIN RD, TAMPA, FL, 33634, UN
Mail Address: 5942 BENJAMIN RD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001716954 5942 BENJAMIN RD, TAMPA, FL, 33634 5942 BENJAMIN RD, TAMPA, FL, 33634 8138888555

Filings since 2017-12-11

Form type C/A
File number 020-23848
Filing date 2017-12-11
File View File

Filings since 2017-12-11

Form type C
File number 020-23848
Filing date 2017-12-11
File View File

Filings since 2017-09-19

Form type C
File number 020-23600
Filing date 2017-09-19
File View File

Key Officers & Management

Name Role Address
JURMAN GARY Director 3906 Carrollwood Place Circle, TAMPA, FL, 33624
JURMAN GARY President 3906 Carrollwood Place Circle, TAMPA, FL, 33624
JURMAN GARY Secretary 3906 Carrollwood Place Circle, TAMPA, FL, 33624
JURMAN GARY Treasurer 3906 Carrollwood Place Circle, TAMPA, FL, 33624
JURMAN GARY Agent 3906 Carrollwood Place Circle, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073233 DIY SCREEN PRINTING SUPPLIES EXPIRED 2012-07-23 2017-12-31 - 5942 BENJAMIN RD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 3906 Carrollwood Place Circle, 207, TAMPA, FL 33624 -
REINSTATEMENT 2016-05-11 - -
REGISTERED AGENT NAME CHANGED 2016-05-11 JURMAN, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 5942 BENJAMIN RD, TAMPA, FL 33634 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000144592 TERMINATED 1000000944376 HILLSBOROU 2023-03-24 2043-04-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000687671 LAPSED 19-CA-009159 HILLSBOROUGH COUNTY CIRCUIT CO 2019-09-04 2024-10-23 $20,408.76 PREMIER CAPITAL FUNDING, LLC, 9265 4TH AVE STE 2, BROOKLYN, NY 11209
J19000399004 TERMINATED 1000000828572 HILLSBOROU 2019-06-03 2039-06-05 $ 961.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000231108 TERMINATED 1000000820378 HILLSBOROU 2019-03-21 2039-03-27 $ 839.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000053411 TERMINATED 1000000811447 HILLSBOROU 2019-01-14 2039-01-16 $ 1,679.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000787762 TERMINATED 1000000805265 HILLSBOROU 2018-11-30 2038-12-05 $ 1,431.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000787739 TERMINATED 1000000805260 HILLSBOROU 2018-11-30 2038-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000650887 TERMINATED 1000000797046 HILLSBOROU 2018-09-11 2038-09-19 $ 830.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000181297 TERMINATED 1000000781174 HILLSBOROU 2018-04-30 2038-05-02 $ 5,936.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000015297 TERMINATED 1000000767304 HILLSBOROU 2018-01-04 2038-01-10 $ 1,267.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-17
REINSTATEMENT 2016-05-11
REINSTATEMENT 2014-05-01
Domestic Profit 2012-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State