Search icon

PRINTMART PRINTING & COPYING INC

Company Details

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

Agent

Name Role Address
STEIN NEIL S Agent 2109 MAIN ST, DUNEDIN, FL, 34698

President

Name Role Address
STEIN NEIL S President 2109 MAIN ST, DUNEDIN, FL, 34698

Vice President

Name Role Address
STEIN Neil S Vice President 2109 MAIN ST, DUNEDIN, FL, 34698

Secretary

Name Role Address
Stein Neil S Secretary 2109 MAIN ST, DUNEDIN, FL, 34698

Treasurer

Name Role Address
STEIN Neil S Treasurer 2109 MAIN ST, DUNEDIN, FL, 34698

Events

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

Debts

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

Documents

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