Search icon

EXACT BUSINESS PRINTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALLEN THOMAS N Director 2612 AMBERLY PLACE, SEFFNER, FL, 33584
ALLEN THOMAS N Agent 2612 AMBERLY PL, SEFFNER, FL, 33584

Events

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 -

Debts

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

Documents

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