Entity Name: | D.E.B. PRINTING & GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.E.B. PRINTING & GRAPHICS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 1999 (26 years ago) |
Document Number: | P99000059385 |
FEI/EIN Number |
650928901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 NW 15th AVENUE, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 6500 NW 15th AVENUE, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EICHNER DAVID | President | 6500 NW 15th AVENUE, FORT LAUDERDALE, FL, 33309 |
EICHNER DAVID | Agent | 6500 NW 15th AVENUE, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 6500 NW 15th AVENUE, 200, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-02-24 | 6500 NW 15th AVENUE, 200, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 6500 NW 15th AVENUE, 200, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State