Search icon

DB2IMPRESS, INC - Florida Company Profile

Company Details

Entity Name: DB2IMPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DB2IMPRESS, 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: 22 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: P14000036279
FEI/EIN Number 46-5631536

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

Address: 3223 COUNTRY SIDE VIEW DR, ST. CLOUD, FL, 34772, US
Mail Address: 3223 COUNTRY SIDE VIEW DR, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOUINARD JEAN Director 3223 COUNTRY SIDE VIEW DR, ST. CLOUD, FL, 34772
CHOUINARD JEAN m Agent 3223 COUNTRY SIDE VIEW DR, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3223 COUNTRY SIDE VIEW DR, ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-04-29 3223 COUNTRY SIDE VIEW DR, ST. CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2024-04-29 CHOUINARD, JEAN m -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3223 COUNTRY SIDE VIEW DR, SAINT CLOUD, FL 34772 -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-04-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-23
Domestic Profit 2014-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State