Search icon

REALITEE'S PRINTING INC.

Company Details

Entity Name: REALITEE'S PRINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2013 (12 years ago)
Date of dissolution: 12 Apr 2024 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Apr 2024 (10 months ago)
Document Number: P13000019398
FEI/EIN Number 80-0899345
Address: 14361 SE 107th Ave, SUMMERFIELD, FL, 34491, US
Mail Address: 14361 SE 107th AVE, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
KOHLMAIER KEITH Agent 14361 SE 107th AVE, Summerfield, FL, 34491

President

Name Role Address
KOHLMAIER KEITH President 14361 SE 107th Ave, Summerfield, FL, 34491

Secretary

Name Role Address
KOHLMAIER ROULA Secretary 14361 SE 107th Ave, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 14361 SE 107th Ave, SUMMERFIELD, FL 34491 No data
CHANGE OF MAILING ADDRESS 2019-04-30 14361 SE 107th Ave, SUMMERFIELD, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14361 SE 107th AVE, Summerfield, FL 34491 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000610323 ACTIVE 1000000908658 MARION 2021-11-22 2041-11-24 $ 5,026.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State