Search icon

ENCOMPASS PRINT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ENCOMPASS PRINT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENCOMPASS PRINT GROUP, 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: 02 Sep 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000080012
FEI/EIN Number 593598643

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

Address: 1889 SOUTHHAMPTON RD, JACKSONVILLE, FL, 32207, US
Mail Address: 1889 SOUTHHAMPTON RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTON RAYMOND E President 12222 SUNCHASE DR., JACKSONVILLE, FL, 32246
BOSTON RAYMOND E Treasurer 12222 SUNCHASE DR., JACKSONVILLE, FL, 32246
BOSTON RAYMOND E Director 12222 SUNCHASE DR., JACKSONVILLE, FL, 32246
JORGENSEN MIKE Agent 2318 PARK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-10 1889 SOUTHHAMPTON RD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-08-10 1889 SOUTHHAMPTON RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2012-08-10 JORGENSEN, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2012-08-10 2318 PARK STREET, JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000193942 TERMINATED 1000000651453 DUVAL 2015-01-29 2035-02-05 $ 12,435.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000327115 TERMINATED 1000000470075 CLAY 2013-01-30 2033-02-06 $ 2,526.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-29
Amendment 2012-08-10
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State