Search icon

HOSANNA PRINTING, INC.

Company Details

Entity Name: HOSANNA PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000094903
FEI/EIN Number 593606041
Address: 11 W. DARLINGTON AVE., KISSIMMEE, FL, 34741
Mail Address: 11 W. DARLINGTON AVE., KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MARTUCCI NICODEMOS Agent 11 W. DARLINGTON AVE., KISSIMMEE, FL, 34741

President

Name Role Address
MARTUCCI NICODEMOS President 11121 HAMBLEY AVE., ORLANDO, FL, 32837

Director

Name Role Address
MARTUCCI NICODEMOS Director 11121 HAMBLEY AVE., ORLANDO, FL, 32837
MARTUCCI WANDA R Director 11121 HAMBLEY AVE., ORLANDO, FL, 32837

Vice President

Name Role Address
MARTUCCI WANDA R Vice President 11121 HAMBLEY AVE., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000061617 LAPSED 2009 CA 007533 CI 9TH JUDICIAL CIRCUIT 2011-12-19 2017-02-01 $115,221.81 EVERBANK COMMERCIAL FINANCE, INC., 10 WATERVIEW BLVD, PARSIPPANY, NJ 07054
J10000490968 ACTIVE 1000000161572 ORANGE 2010-03-15 2030-04-14 $ 694.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State