Search icon

PRINTLOGIX, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
DIGIPRINT, LLC VS PRINTLOGIX, INC. 5D2021-1974 2021-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-000037

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38137
Loan Approval Amount (current) 38137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38670.92
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State