Search icon

PRINTING ON LINE, INC.

Company Details

Entity Name: PRINTING ON LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1998 (27 years ago)
Date of dissolution: 11 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: P98000001095
FEI/EIN Number 650805950
Address: 13375 S. 128 ST, # 106, MIAMI, FL, 33186
Mail Address: 13375 S. 128 ST, # 106, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ HELEN M Agent 13375 SW 128 ST #106-A, MIAMI, FL, 33186

President

Name Role Address
PEREZ HELEN M President 13375 SW 128TH STREET, STE. 106, MIAMI, FL, 33186

Treasurer

Name Role Address
PEREZ HELEN M Treasurer 13375 SW 128TH STREET, STE. 106, MIAMI, FL, 33186

Director

Name Role Address
PEREZ HELEN M Director 13375 SW 128TH STREET, STE. 106, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083792 TAGS & LABELS OF FLORIDA EXPIRED 2010-09-13 2015-12-31 No data 13375 SW 128 STREET, #106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 13375 S. 128 ST, # 106, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-02-20 13375 S. 128 ST, # 106, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2008-03-24 PEREZ, HELEN M No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 13375 SW 128 ST #106-A, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000464415 LAPSED 11-1011 CA MIAMI DADE CIRCUIT COURT 2012-05-29 2017-06-05 $159,225.32 XEROX CORPORATION, 1303 RIDGEVIEW DRIVE, LEWISVILLES, TX 75057

Documents

Name Date
Voluntary Dissolution 2012-06-11
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State