Search icon

CHECK PRINTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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