Search icon

JACKSONVILLE PRINTING, INC. - Florida Company Profile

Company Details

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

JACKSONVILLE 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: 09 Jan 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000003890
FEI/EIN Number 593424552

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

Address: 15 Clarendon Court South, Palm Coast, FL, 32137, US
Mail Address: 15 Clarendon Court South, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRELL LINDA C Director 1326 N MAIN ST, JACKSONVILLE, FL, 32206
GARRELL LINDA C Agent 15 Clarendon Court South, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 15 Clarendon Court South, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 15 Clarendon Court South, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2016-02-16 15 Clarendon Court South, Palm Coast, FL 32137 -
REINSTATEMENT 2012-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-03-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State