Search icon

UNION PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: UNION PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNION PRINTING, 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: 10 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P14000021952
FEI/EIN Number 65-0928701

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

Address: 4525 NW 64th Terrace, Lauderhill, FL, 33319, US
Mail Address: 4525 NW 64th Terrace, SUITE 300, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFONTAINE & ASSOCIATES, INC. Agent 2755 E.OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
Stuart Barbara President 4525 NW 64th Terrace, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119706 HOLLYWOOD CAR WRAPS.COM ACTIVE 2015-11-25 2025-12-31 - 2321 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 4525 NW 64th Terrace, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-04-20 4525 NW 64th Terrace, Lauderhill, FL 33319 -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 LAFONTAINE & ASSOCIATES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State