Search icon

COLUMBUS PRINTING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBUS PRINTING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBUS PRINTING CENTER, 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: 07 Jun 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000044082
Address: 118 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Mail Address: 118 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA NICOLAS President 1211 S.W. 124TH COURT A, MIAMI, FL, 33184
MEDINA ERNESTINA Director 1211 S.W. 124TH COURT A, MIAMI, FL, 33184
MEDINA HENRY Secretary 200 N.W. 87TH AVE. #J101, MIAMI, FL, 33172
MEDINA HENRY Director 200 N.W. 87TH AVE. #J101, MIAMI, FL, 33172
MEDINA NICOLAS Agent 118 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
MEDINA NICOLAS Director 1211 S.W. 124TH COURT A, MIAMI, FL, 33184
MEDINA RAIMUNDO Vice President 1211 S.W. 124TH COURT A, MIAMI, FL, 33184
MEDINA RAIMUNDO Director 1211 S.W. 124TH COURT A, MIAMI, FL, 33184
MEDINA ERNESTINA Treasurer 1211 S.W. 124TH COURT A, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State