Entity Name: | PRESS 2 IMPRESS T-SHIRT AND DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESS 2 IMPRESS T-SHIRT AND DESIGNS, 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: | 23 Dec 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P16000100799 |
Address: | 17201 NW 43RD AVE, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 17201 NW 43RD AVE, MIAMI GARDENS, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGHTOWER ANTHONY C | President | 17201 NW 43RD AVE, MIAMI GARDENS, FL, 33055 |
HIGHTOWER MICHELLE E | President | 17201 NW 43RD AVE, MIAMI GARDENS, FL, 33055 |
HIGHTOWER MICHELLE E | Agent | 2741 NW 172 TERR, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-03 | 17201 NW 43RD AVE, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2017-03-03 | 17201 NW 43RD AVE, MIAMI GARDENS, FL 33055 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000192714 | TERMINATED | 1000000818349 | DADE | 2019-03-06 | 2039-03-13 | $ 408.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000192722 | TERMINATED | 1000000818350 | DADE | 2019-03-06 | 2029-03-13 | $ 357.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000470351 | TERMINATED | 1000000789005 | DADE | 2018-07-02 | 2038-07-05 | $ 2,241.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000470369 | TERMINATED | 1000000789006 | DADE | 2018-07-02 | 2028-07-05 | $ 620.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Domestic Profit | 2016-12-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State