Search icon

CUSTOM PRINTING & PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM PRINTING & PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM PRINTING & PROMOTIONS, 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: 30 Apr 1998 (27 years ago)
Date of dissolution: 27 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: P98000039385
FEI/EIN Number 593507581

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

Address: 2657 BRETON RIDGE DRIVE, TALLAHASSEE, FL, 32312
Mail Address: POST OFFICE BOX 13871, TALLAHASSEE, FL, 32317
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEPHEN C President POST OFFICE BOX 13871, TALLAHASSEE, FL, 32317
SMITH STEPHEN C Director POST OFFICE BOX 13871, TALLAHASSEE, FL, 32317
SMITH STEPHEN C Agent 2657 BRETON RIDGE DR, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2657 BRETON RIDGE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 2657 BRETON RIDGE DR, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2003-11-03 - -
REGISTERED AGENT NAME CHANGED 2003-11-03 SMITH, STEPHEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000903640 LAPSED 2014 CA 1410 CIRCUIT COURT LEON COUNTY 2014-08-28 2019-09-18 $35,313.73 CENTENNIAL BANK, P. O. BOX 966, CONWAY, AR 72033

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State