PRINTERS PRINTER, INC. - Florida Company Profile

Entity Name: | PRINTERS PRINTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRINTERS PRINTER, 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: | 13 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2010 (15 years ago) |
Document Number: | P99000062340 |
FEI/EIN Number |
650534940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2681 W. MCNABB ROAD, POMPANO BEACH, FL, 33069 |
Mail Address: | 2681 W. MCNABB ROAD, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yovino Lou | President | 2681 W. MCNABB ROAD, POMPANO BEACH, FL, 33069 |
YOVINO LOU | Agent | 2681 W. MCNABB ROAD, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-22 | 2681 W. MCNABB ROAD, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-22 | 2681 W. MCNABB ROAD, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-22 | 2681 W. MCNABB ROAD, POMPANO BEACH, FL 33069 | - |
CANCEL ADM DISS/REV | 2005-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000823477 | TERMINATED | 1000000495022 | BROWARD | 2013-04-22 | 2023-04-24 | $ 4,506.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J07000372527 | LAPSED | 07-024840 CACE 02 | BROWARD COUNTY | 2007-11-05 | 2012-11-15 | $41684.31 | BERKSHIRE WESTWOOD GRAPHICS GROUP, INC., P.O. BOX 1399, HOLYOKE, MA 01041 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-25 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State