Entity Name: | PRINTLOGIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRINTLOGIX, 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: | 07 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P14000021328 |
FEI/EIN Number |
47-1127972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 Gordon St, Sanford, FL, 32771, US |
Mail Address: | 320 Gordan St, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEIXSELL CRAIG ASR. | Manager | 105 Commerce Street, Lake Mary, FL, 32746 |
MEIXSELL CRAIG ASR. | President | 105 Commerce Street, Lake Mary, FL, 32746 |
MEIXSELL CRAIG ASR. | Agent | 320 Gordan St, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-08 | 320 Gordon St, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2022-07-08 | 320 Gordon St, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 320 Gordan St, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-23 | MEIXSELL, CRAIG A, SR. | - |
REINSTATEMENT | 2017-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIGIPRINT, LLC VS PRINTLOGIX, INC. | 5D2021-1974 | 2021-08-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIGIPRINT LLC |
Role | Appellant |
Status | Active |
Representations | Zachary Grimland |
Name | PRINTLOGIX, INC. |
Role | Appellee |
Status | Active |
Representations | Raymond John Rotella |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2021-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-26 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2021-08-06 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOTIONS ADVISE THIS COURT... |
Docket Date | 2021-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-08-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/26/21 |
On Behalf Of | Digiprint, LLC |
Docket Date | 2021-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-12-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-08-27 |
Domestic Profit | 2014-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1125537303 | 2020-04-28 | 0491 | PPP | 105 COMMERCE ST STE 117, LAKE MARY, FL, 32746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State