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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State