Search icon

UNITED PRINTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED PRINTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED PRINTING SERVICES, 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: 08 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000018946
FEI/EIN Number 593300060

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

Address: 2303 Canfield Dr, SPRINGHILL, FL, 34609, US
Mail Address: P.O. BOX 5022, SPRINGHILL, FL, 34611, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGINSKY CATHERINE Vice President 2303 Canfield Dr, SPRING HILL, FL, 34606
ROGINSKY ALAN Agent 2303 Canfield Dr, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 2303 Canfield Dr, SPRINGHILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 2303 Canfield Dr, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2009-02-16 2303 Canfield Dr, SPRINGHILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-26
Off/Dir Resignation 2015-06-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State