Search icon

DEPOT PRESS, INC.

Company Details

Entity Name: DEPOT PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1995 (29 years ago)
Date of dissolution: 14 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: P95000083040
FEI/EIN Number 59-3365200
Address: 5018 TAMPA WEST BLVD., TAMPA, FL 33634
Mail Address: 5018 TAMPA WEST BLVD., TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TEDESCO, JOSEPH R Agent 5018 TAMPA WEST BLVD., TAMPA, FL 33634

President

Name Role Address
TEDESCO, JOSEPH R President 5018 TAMPA WEST BLVD., TAMPA, FL 33634

Director

Name Role Address
TEDESCO, JOSEPH R Director 5018 TAMPA WEST BLVD., TAMPA, FL 33634
TEDESCO, DIANE L Director 5018 TAMPA WEST BLVD., TAMPA, FL 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-14 No data No data
REINSTATEMENT 2001-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2001-01-18 TEDESCO, JOSEPH R No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-18 5018 TAMPA WEST BLVD., TAMPA, FL 33634 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000707025 LAPSED 08-004287-SC047 COUNTY COURT, PINELLAS COUNTY 2008-06-27 2014-02-23 $4584.64 NATIONWIDE JUDGMENT SOLUTIONS, 3840 WEST HILLSBORO BLVD, 128, DEERFIELD BEACH, FL 33442

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-14
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State