Search icon

REPROGRAPHIC SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: REPROGRAPHIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPROGRAPHIC SYSTEMS, 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: 12 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000072056
FEI/EIN Number 593592358

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

Address: 9309 OLD KINGS RD. SOUTH, SUITE 1, JACKSONVILLE, FL, 32257, US
Mail Address: 9309 OLD KINGS RD. SOUTH, SUITE 1, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ROBERT J Director 9309 OLD KINGS RD SOUTH, STE 1, JACKSONVILLE, FL, 32257
COLLINS ROBERT J President 9309 OLD KINGS RD SOUTH, STE 1, JACKSONVILLE, FL, 32257
COLLINS ROBERT J Secretary 9309 OLD KINGS RD SOUTH, STE 1, JACKSONVILLE, FL, 32257
COLLINS ROBERT J Agent 9309 OLD KINGS RD. SOUTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-04 - -
REGISTERED AGENT NAME CHANGED 2022-01-04 COLLINS, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 9309 OLD KINGS RD. SOUTH, SUITE 1, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-04-28 9309 OLD KINGS RD. SOUTH, SUITE 1, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 9309 OLD KINGS RD. SOUTH, SUITE 1, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000081616 ACTIVE 1000000877444 DUVAL 2021-02-16 2041-02-24 $ 26,454.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000534865 ACTIVE 1000000835997 DUVAL 2019-07-31 2039-08-07 $ 4,118.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000427466 TERMINATED 1000000830394 DUVAL 2019-06-17 2039-06-19 $ 7,705.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000228997 TERMINATED 1000000819807 DUVAL 2019-03-19 2039-03-27 $ 1,871.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000382288 LAPSED 2010-CA-002876 DUVAL COUNTY CIRCUIT COURT 2011-05-04 2016-06-22 $118,102.67 A-B DISTRIBUTORS, INC., 1116 NORTH EDGEWOOD AVENUE, JACKSONVILLE, FLORIDA 32254

Documents

Name Date
REINSTATEMENT 2022-01-04
Off/Dir Resignation 2022-01-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State