Entity Name: | CHECK PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Dec 1988 (36 years ago) |
Date of dissolution: | 02 Dec 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Dec 2010 (14 years ago) |
Document Number: | P22309 |
FEI/EIN Number |
620403250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RR DONNELLEY, ATTN: GENERAL COUNSEL, 111 S WACKER DR, CHICAGO, IL, 60606 |
Mail Address: | C/O RR DONNELLEY, ATTN: GENERAL COUNSEL, 111 S WACKER DR, CHICAGO, IL, 60606 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZENGO GEORGE | President | 99 PARK AVENUE, NEW YORK, NY, 10016 |
MAKI CHRISTINE | Director | 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606 |
HALPIN JANET | Director | 111 S. WACKER DR., CHICAGO, IL, 60606 |
HALPIN JANET | Treasurer | 111 S. WACKER DR., CHICAGO, IL, 60606 |
BETTMAN SUZANNE | Secretary | 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-02 | C/O RR DONNELLEY, ATTN: GENERAL COUNSEL, 111 S WACKER DR, CHICAGO, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2010-12-02 | C/O RR DONNELLEY, ATTN: GENERAL COUNSEL, 111 S WACKER DR, CHICAGO, IL 60606 | - |
CANCEL ADM DISS/REV | 2005-01-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 1998-09-01 | CHECK PRINTERS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2010-12-02 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-03-20 |
REINSTATEMENT | 2005-01-31 |
ANNUAL REPORT | 2003-03-05 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State