Search icon

QUICKPRINT DOWNTOWN FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: QUICKPRINT DOWNTOWN FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICKPRINT DOWNTOWN FORT MYERS, 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: 20 Jan 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000006413
FEI/EIN Number 650558802

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

Address: 2237 FIRST ST, FT MYERS, FL, 33901, US
Mail Address: 2210 FIRST ST., FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORP CAROLE Director 2237 FIRST ST, FT. MYERS, FL
THORP CARILE Agent 2237 FIRST ST, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-13 2237 FIRST ST, FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-13 2237 FIRST ST, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 1996-06-13 2237 FIRST ST, FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 1996-06-13 THORP, CARILE -

Documents

Name Date
REINSTATEMENT 1998-01-02
ANNUAL REPORT 1996-06-13
DOCUMENTS PRIOR TO 1997 1995-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State