Search icon

REPROGRAPHICS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: REPROGRAPHICS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPROGRAPHICS UNLIMITED, 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: 22 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000065007
FEI/EIN Number 593533568

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

Address: 124 BAY STREET, DAYTONA BEACH, FL, 32114
Mail Address: 124 BAY STREET, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMES RONNIE President 124 BAY STREET, DAYTONA BEACH, FL, 32114
HAMES RONNIE Agent 124 BAY STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-12 HAMES, RONNIE -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 124 BAY STREET, DAYTONA BEACH, FL 32114 -
REVOCATION OF VOLUNTARY DISSOLUT 2008-06-12 - -
VOLUNTARY DISSOLUTION 2008-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-11 124 BAY STREET, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2003-08-11 124 BAY STREET, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011992 LAPSED 2004 31185 CICI 7 JUD CIR VOLUSIA CTY FL 2007-06-01 2012-10-01 $99592.63 XEROX CORP, PO BOX 600506, DALLAS, TX 75266
J04000091025 LAPSED 1000000005862 5363 3038 2004-07-19 2024-08-25 $ 33,881.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05000062114 TERMINATED 1000000012183 5363 3038 2004-07-19 2010-05-04 $ 1,302.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2008-06-12
Revocation of Dissolution 2008-06-12
Voluntary Dissolution 2008-04-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-08-11
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State