Search icon

PRINTEK BUSINESS SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PRINTEK BUSINESS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTEK BUSINESS 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: 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: 08 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2015 (10 years ago)
Document Number: P99000061024
FEI/EIN Number 650936312

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

Mail Address: 11820 Miramar Parkway, Miramar, FL, 33025, US
Address: 11820 Miramar Parkway, SUITE 118, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER NICHOLAS President 13143 SW 28TH STREET, MIRAMAR, FL, 33027
PALMER NICHOLAS Secretary 13143 SW 28TH STREET, MIRAMAR, FL, 33027
PALMER NICHOLAS A Agent 11820 Miramar Parkway, Miramasr, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121633 NAME YOUR PRICE COPIERS ACTIVE 2024-09-30 2029-12-31 - 11820 MIRAMAR PARKWAY, SUITE 118, MIRAMAR, FL, 33025
G19000019773 AMERICAN BUSINESS SOLUTIONS ACTIVE 2019-02-08 2029-12-31 - 11820 MIRAMAR PARKWAY, 118, MIRAMAR, FL, 33025
G13000027085 AMERICAN BUSINESS SOLUTIONS EXPIRED 2013-03-19 2018-12-31 - 4149 S.W. 47TH AVENUE, SUITE #E, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 11820 Miramar Parkway, Suite 118, Miramasr, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 11820 Miramar Parkway, SUITE 118, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-04-02 11820 Miramar Parkway, SUITE 118, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2015-09-02 PALMER, NICHOLAS A -
REINSTATEMENT 2015-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000579173 TERMINATED 1000000676650 BROWARD 2015-05-11 2035-05-13 $ 14,873.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000800495 TERMINATED 1000000242491 BROWARD 2011-12-01 2031-12-07 $ 9,539.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000546114 TERMINATED 1000000230082 BROWARD 2011-08-18 2031-08-24 $ 9,093.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-09-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2802516010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRINTEK BUSINESS SERVICES INC
Recipient Name Raw PRINTEK BUSINESS SERVICES INC
Recipient Address 4149 SW 47TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 33134-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 48378.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865207106 2020-04-14 0455 PPP 4111 sw 47th avenue, FORT LAUDERDALE, FL, 33314-4006
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 13
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33314-4006
Project Congressional District FL-25
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State