Search icon

FLORIDA LASER PRINTER SERVICE INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LASER PRINTER SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LASER PRINTER 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: 27 Jan 1995 (30 years ago)
Date of dissolution: 10 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: P95000007446
FEI/EIN Number 593297821

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

Address: 819 PEBBLEWOOD DR., BRANDON, FL, 33511, US
Mail Address: 819 PEBBLEWOOD DR., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINGAN JAMES R President 819 PEBBLEWOOD DRIVE, BRANDON, FL, 33511
CLINGAN JAMES R Agent 819 PEBBLEWOOD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-10 - -
CHANGE OF MAILING ADDRESS 2018-03-13 819 PEBBLEWOOD DR., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2015-02-27 CLINGAN, JAMES R -
CHANGE OF PRINCIPAL ADDRESS 2014-07-08 819 PEBBLEWOOD DR., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 819 PEBBLEWOOD DRIVE, BRANDON, FL 33511 -
AMENDMENT 2008-06-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State