Search icon

PRINTING TECHNOLOGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRINTING TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTING TECHNOLOGY SERVICES, 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: 24 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2015 (10 years ago)
Document Number: P99000057833
FEI/EIN Number 593585037

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

Address: 611 S. Fort Harrison Ave, CLEARWATER, FL, 33756, US
Mail Address: 611 S. Fort Harrison Ave, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CURTIS B Director 611 S. Fort Harrison Ave, Clearwater, FL, 34756
MILLER CURTIS B Agent 611 S. Fort Harrison Ave, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-23 611 S. Fort Harrison Ave, 231, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2014-10-23 611 S. Fort Harrison Ave, 231, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-23 611 S. Fort Harrison Ave, 231, CLEARWATER, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-24
AMENDED ANNUAL REPORT 2014-10-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State