Entity Name: | PRINTLOGIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000021328 |
FEI/EIN Number | 47-1127972 |
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. | Agent | 320 Gordan St, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
MEIXSELL CRAIG ASR. | Manager | 105 Commerce Street, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
MEIXSELL CRAIG ASR. | President | 105 Commerce Street, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-08 | 320 Gordon St, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-08 | 320 Gordon St, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 320 Gordan St, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-23 | MEIXSELL, CRAIG A, SR. | No data |
REINSTATEMENT | 2017-12-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State