Search icon

HERZBERGER PRINTING, INC. - Florida Company Profile

Company Details

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

HERZBERGER PRINTING, 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: 22 Dec 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000096792
FEI/EIN Number 593351521

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

Address: 535 UMATILLA BLVD., UMATILL, FL, 32784
Mail Address: 535 UMATILLA BLVD., UMATILL, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZBERGER DONNA G Director 535 UMATILLA BLVD, UMATILL, FL
HERZBERGER DONNA G President 535 UMATILLA BLVD, UMATILL, FL
HERZBERGER DONNA G Treasurer 535 UMATILLA BLVD, UMATILL, FL
HERZBERGER DONNA Vice President 535 UMATILLA BLVD., UMATILLA, FL
HERZBERGER MARK L Agent 535 UMATILLA BLVD., UMATILL, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1998-03-10 HERZBERGER, MARK L -
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 535 UMATILLA BLVD., UMATILL, FL 32784 -

Documents

Name Date
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State