Search icon

THE BEST PRICE OF FLORIDA PRINTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: THE BEST PRICE OF FLORIDA PRINTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEST PRICE OF FLORIDA PRINTING SERVICE, 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: 08 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000041160
FEI/EIN Number 650753929

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

Address: 11044 NW 17 PLACE, CORAL SPRINGS, FL, 33071
Mail Address: 405 EAST 41 STREET, 1-D, HIALEAH, FL, 33013, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS STEVEN Director 8430 N.W. 172ND STREET, MIAMI, FL, 33015
RAMOS STEVEN Agent 11044 NW 17 PLACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-26 11044 NW 17 PLACE, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 11044 NW 17 PLACE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 11044 NW 17 PLACE, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State