Search icon

RAPID PRINT, INC. - Florida Company Profile

Company Details

Entity Name: RAPID PRINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID PRINT, 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: 19 Mar 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000025301
FEI/EIN Number 650905171

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

Address: 6371 PRESIDENTIAL CT, SUITE 1, FORT MYERS, FL, 33919
Mail Address: 1420 WELLINGTON COURT, CAPE CORAL, FL, 33904
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBER JAMES E President 1420 WELLINGTON COURT, CAPE CORAL, FL, 33904
GRUBER JAMES E Treasurer 1420 WELLINGTON COURT, CAPE CORAL, FL, 33904
GRUBER JAMES E Director 1420 WELLINGTON COURT, CAPE CORAL, FL, 33904
GRUBER JUDITH A Secretary 1420 WELLINGTON COURT, CAPE CORAL, FL, 33904
GRUBER JUDITH A Vice President 1420 WELLINGTON COURT, CAPE CORAL, FL, 33904
GRUBER JUDITH A Director 1420 WELLINGTON COURT, CAPE CORAL, FL, 33904
GRUBER JAY Vice President 1509 SE 11 AVE, CAPE CORAL, FL, 33990
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-24 6371 PRESIDENTIAL CT, SUITE 1, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State