Search icon

WATERMARK PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: WATERMARK PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERMARK PRINTING, 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: 25 Oct 1999 (26 years ago)
Date of dissolution: 04 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: P99000094268
FEI/EIN Number 650959295

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

Address: 934 N. UNIVERSITY DRIVE, NO. 407, CORAL SPRINGS, FL, 33071
Mail Address: 934 N. UNIVERSITY DRIVE, NO. 407, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPFER LAWRENCE M Agent 9668 Ginger Court, Parkland, FL, 33076
ALLARD JENNIFER APRES Director 934 N. UNIVERSITY DR, NO. 407, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 9668 Ginger Court, Parkland, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 934 N. UNIVERSITY DRIVE, NO. 407, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2003-03-24 934 N. UNIVERSITY DRIVE, NO. 407, CORAL SPRINGS, FL 33071 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-04
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State