Search icon

HOUSE PRINTS, INC.

Company Details

Entity Name: HOUSE PRINTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000023287
FEI/EIN Number 593387457
Address: 1650 LEE ROAD, WINTER PARK, FL, 32789, US
Mail Address: 1650 LEE RD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LUCIA JAMES C Agent 402 PINETREE ROAD, LAKE MARY, FL, 32746

President

Name Role Address
LUCIA JAMES C President 402 PINETREE ROAD, LAKE MARY, FL, 32746

Director

Name Role Address
LUCIA JAMES C Director 402 PINETREE ROAD, LAKE MARY, FL, 32746
KASSIK KAREN R Director 402 PINETREE ROAD, LAKE MARY, FL, 32746
MOORE CARROLL F Director 158 RAINTREE COURT, ST. CLOUD, FL, 32771
ETAYO GEORGE Director 13871 GINGER CREEK BLVD., ORLANDO, FL, 32826

Vice President

Name Role Address
KASSIK KAREN R Vice President 402 PINETREE ROAD, LAKE MARY, FL, 32746

Secretary

Name Role Address
MOORE CARROLL F Secretary 158 RAINTREE COURT, ST. CLOUD, FL, 32771

Treasurer

Name Role Address
ETAYO GEORGE Treasurer 13871 GINGER CREEK BLVD., ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-22 1650 LEE ROAD, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 1997-07-22 1650 LEE ROAD, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-07-22
DOCUMENTS PRIOR TO 1997 1996-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State