Search icon

SKINNY LIZARD SCREEN PRINTERS, INC. - Florida Company Profile

Company Details

Entity Name: SKINNY LIZARD SCREEN PRINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKINNY LIZARD SCREEN PRINTERS, 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: 03 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000021068
FEI/EIN Number 593575670

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

Address: 457 FLORIDA AVE, SAINT AUGUSTINE, FL, 32080
Mail Address: 457 FLORIDA AVE, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHETKO PAUL M President 457 FLORIDA AVE., ST. AUGUSTINE, FL, 32084
ARCHETKO PAUL M Agent 457 FLORIDA AVE., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 457 FLORIDA AVE, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2007-03-19 457 FLORIDA AVE, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 457 FLORIDA AVE., ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2006-04-25 ARCHETKO, PAUL M -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-08-18
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-04-12
REINSTATEMENT 2001-01-02
Domestic Profit 1999-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State