Search icon

DPI, DIGITAL PRINTERS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DPI, DIGITAL PRINTERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DPI, DIGITAL PRINTERS INTERNATIONAL, 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 1998 (27 years ago)
Date of dissolution: 08 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2010 (15 years ago)
Document Number: P98000041756
FEI/EIN Number 650834708

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

Address: 1905 NE 154TH STREET, MIAMI, FL, 33162
Mail Address: 1905 NE 154TH STREET, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITHORN MARK President 1905 NE 154TH STREET, MIAMI, FL, 33162
WEITHORN MARK Director 1905 NE 154TH STREET, MIAMI, FL, 33162
WEITHORN MARK Agent 1905 NE 154TH STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-08 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 1905 NE 154TH STREET, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 1905 NE 154TH STREET, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2008-05-29 1905 NE 154TH STREET, MIAMI, FL 33162 -
AMENDMENT 2002-08-28 - -
REGISTERED AGENT NAME CHANGED 1999-08-25 WEITHORN, MARK -
AMENDMENT 1999-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000975323 LAPSED 09-37479 CA 02 11TH JUD MIAMI DADE CNTY 2010-03-16 2015-10-12 $164,090.40 XEROX CAPITAL SERVICES, LLC, 1301 RIDGEVIEW DRIVE, BLDG, 300MAIL STOP R382-450, LEWISVILLE, TX 75057
J09002181864 LAPSED 2009-3565 CA 01 (08) 11TH JUD CIR. MIAMI-DADE CO FL 2009-08-12 2014-10-19 $64,123.06 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD 10201 CENTURION PKWY N, SUITE 100, JACKSONVILLE, FL 32256
J08000283128 ACTIVE 1000000088175 26517 2312 2008-08-08 2028-08-27 $ 2,198.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-01-08
REINSTATEMENT 2009-12-01
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-07-03
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-28
Amendment 2002-08-28
ANNUAL REPORT 2002-05-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2798755001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DPI, DIGITAL PRINTERS INTERNATIONAL, INC.
Recipient Name Raw DPI, DIGITAL PRINTERS INTERNATIONAL, INC.
Recipient DUNS 023071793
Recipient Address 1905 N.E. 154ST, MIAMI, MIAMI-DADE, FLORIDA, 33162-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 80000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State