Entity Name: | EXACT BUSINESS PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXACT BUSINESS PRINTERS, 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: | 28 Apr 1997 (28 years ago) |
Date of dissolution: | 01 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2022 (2 years ago) |
Document Number: | P97000038297 |
FEI/EIN Number |
593445545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2612 Amberly Pl, Seffner, FL, 33584, US |
Mail Address: | 2612 Amberly Pl, Seffner, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN THOMAS N | Director | 2612 AMBERLY PLACE, SEFFNER, FL, 33584 |
ALLEN THOMAS N | Agent | 2612 AMBERLY PL, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-01 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 2612 Amberly Pl, Seffner, FL 33584 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 2612 Amberly Pl, Seffner, FL 33584 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 2612 AMBERLY PL, SEFFNER, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-06 | ALLEN, THOMAS N | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900001528 | LAPSED | 06-31999-M | HILLSBOROUGH CTY CRT CIV DIV | 2007-09-27 | 2013-01-31 | $15999.24 | TBF FINANCIAL, LLC, 520 LAKE COOK RD., SUITE 510, DEERFIELD, IL 60015 |
J07000247596 | TERMINATED | 1000000055321 | 017957 001497 | 2007-07-20 | 2027-08-08 | $ 7,579.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J06900018056 | LAPSED | 06-8752-L | HILLSBOROUGH CTY CRT CIVIL DIV | 2006-11-03 | 2011-12-13 | $6613.17 | ENNIS, INC., C/O P.O. BOX 33127, LOUISVILLE, KY 40232 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State