Search icon

PRINT SPECIALTIES, INC.

Company Details

Entity Name: PRINT SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 1998 (26 years ago)
Document Number: P98000100245
FEI/EIN Number 650880367
Address: 13727 Coral Reef Drive #102, MIAMI, FL, 33177, US
Mail Address: 13727 Coral Reef Drive #102, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
ADAMS BRETT President 14629 SW 104 Street #461, MIAMI, FL, 33186

Secretary

Name Role Address
ADAMS BRETT Secretary 14629 SW 104 Street #461, MIAMI, FL, 33186

Treasurer

Name Role Address
ADAMS BRETT Treasurer 14629 SW 104 Street #461, MIAMI, FL, 33186

Director

Name Role Address
ADAMS BRETT Director 14629 SW 104 Street #461, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143237 PRECISION STORYWORKS ACTIVE 2024-11-23 2029-12-31 No data 13727 SW 152 ST #102, MIAMI, FL, 33177
G24000126720 DRAFTHOUSE PUBLISHING ACTIVE 2024-10-14 2029-12-31 No data 13727 SW 152 ST #102, MIAMI, FL, 33177
G24000126596 DRAFHOUSE PUBLISHING ACTIVE 2024-10-13 2029-12-31 No data 13727 SW 152 ST #102, MIAMI, FL, 33177
G24000069881 TRUESTEPSAI.COM ACTIVE 2024-06-04 2029-12-31 No data 13727 CORAL REEF DRIVE, #102, MIAMI, FL, 33177
G22000092096 REVITALIZE MEDIA ACTIVE 2022-08-04 2027-12-31 No data 14629 SW 104 STREET #461, MIAMI, FL, 33186
G18000077159 GREAT BUYS HQ ACTIVE 2018-07-16 2028-12-31 No data 13727 CORAL REEF DRIVE, #102, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 13727 Coral Reef Drive #102, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2024-10-17 13727 Coral Reef Drive #102, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State