Search icon

PRINTERS PRINTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State