Search icon

72HRPRINT.COM, INC. - Florida Company Profile

Company Details

Entity Name: 72HRPRINT.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

72HRPRINT.COM, 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: 21 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P16000061015
FEI/EIN Number 81-3517023

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

Mail Address: 40946 US Hwy 19 N, Tarpon Springs, FL, 34689, US
Address: 6514 Massachusetts Ave, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAZZO JAMES CVO 40946 US Hwy 19 N, Tarpon Springs, FL, 34689
Milazzo Victoria Chief Operating Officer 40946 US Hwy 19 N, Tarpon Springs, FL, 34689
Milazzo Orion Officer 40946 US Hwy 19 N, Tarpon Springs, FL, 34689
Milazzo James Agent 40946 US Hwy 19 N, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 6514 Massachusetts Ave, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 40946 US Hwy 19 N, Ste 243, Tarpon Springs, FL 34689 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 Milazzo, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-29 6514 Massachusetts Ave, New Port Richey, FL 34653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000331353 ACTIVE 1000000995121 PASCO 2024-05-23 2044-05-29 $ 8,948.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000331387 ACTIVE 1000000995124 PASCO 2024-05-23 2044-05-29 $ 10,543.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000470039 ACTIVE 1000000965134 PASCO 2023-09-28 2043-10-04 $ 3,023.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000302802 ACTIVE 1000000957066 PASCO 2023-06-20 2043-06-28 $ 3,631.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000024505 ACTIVE 1000000940981 PASCO 2023-01-12 2043-01-18 $ 2,047.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000556789 ACTIVE 1000000938389 PASCO 2022-12-09 2042-12-14 $ 2,928.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000556987 ACTIVE 1000000938425 PASCO 2022-12-09 2042-12-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000403958 ACTIVE 1000000931693 PASCO 2022-08-19 2042-08-23 $ 6,558.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000274136 ACTIVE 1000000923093 PASCO 2022-06-01 2042-06-08 $ 20,301.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000700037 ACTIVE 1000000845182 PASCO 2019-10-18 2039-10-23 $ 12,910.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-07-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6052897405 2020-05-13 0455 PPP 6514 MASSACHUSETTES AVE, NEW PORT RICHEY, FL, 34653
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36268
Loan Approval Amount (current) 36268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34653-0001
Project Congressional District FL-12
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State