Entity Name: | PRINTMART PRINTING & COPYING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Dec 2013 (11 years ago) |
Document Number: | P13000101923 |
FEI/EIN Number | 46-4389354 |
Address: | 2109 MAIN ST, DUNEDIN, FL, 34698, US |
Mail Address: | 2109 MAIN ST, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN NEIL S | Agent | 2109 MAIN ST, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
STEIN NEIL S | President | 2109 MAIN ST, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
STEIN Neil S | Vice President | 2109 MAIN ST, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
Stein Neil S | Secretary | 2109 MAIN ST, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
STEIN Neil S | Treasurer | 2109 MAIN ST, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 2109 MAIN ST, Unit G, DUNEDIN, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 2109 MAIN ST, Unit G, DUNEDIN, FL 34698 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 2109 MAIN ST, Unit G, DUNEDIN, FL 34698 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000216234 | ACTIVE | CL17-695 | CIRCUIT COURT OF VIRGINIA | 2018-03-08 | 2028-05-16 | $13,804.00 | KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NEW YORK 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State