Search icon

EMERGENCY CHECK PRINTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY CHECK PRINTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY CHECK PRINTING SERVICE, 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: 29 Mar 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000023253
FEI/EIN Number 650447764

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

Address: 206 ROMAN AVENUE NE, PALM BAY, FL, 32907
Mail Address: P.O. BOX 100391, PALM BAY, FL, 32910-0391
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTZ PAUL Director 206 ROMAN AVENUE NE, PALM BAY, FL, 32907
MORGAN THOMAS J Agent 2900 BRIDGEPORT AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-09 206 ROMAN AVENUE NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2005-04-09 206 ROMAN AVENUE NE, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-02 2900 BRIDGEPORT AVENUE, SUITE 401, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State