Search icon

PRESS & POUR, INC. - Florida Company Profile

Company Details

Entity Name: PRESS & POUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESS & POUR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2014 (11 years ago)
Document Number: P14000020494
FEI/EIN Number 04-3498530

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

Address: 6985 S Sylvan Lake Dr, Sanford, FL, 32771, US
Mail Address: 6985 S Sylvan Lake Dr, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINI JULIE SJulie M President 6985 S Sylvan Lake Dr, Sanford, FL, 32771
MARINI JULIE SJulie M Director 6985 S Sylvan Lake Dr, Sanford, FL, 32771
MARINI JULIE SJulie M Secretary 6985 S Sylvan Lake Dr, Sanford, FL, 32771
MARINI JULIE SJulie M Treasurer 6985 S Sylvan Lake Dr, Sanford, FL, 32771
MARINI JULIE S Agent 6985 S Sylvan Lake Dr, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001889 RAND DESIGN ACTIVE 2019-01-04 2029-12-31 - 1053 SURREYWOOD LN, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 MARINI, JULIE S -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State