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 |
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 |
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 | - |
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