Search icon

ISLAND PRESS PRINTING, INC. - Florida Company Profile

Company Details

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

ISLAND PRESS 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000102226
FEI/EIN Number 650962856

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

Mail Address: C/O ROBERT D. ROYSTON, JR., P.O. DRAWER 60205, FORT MYERS, FL, 33906
Address: 11555 MARSHWOOD LANE, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS KIRK T President 11555 MARSHWOOD LANE, FORT MYERS, FL, 33908
HIGGINS KIRK T Secretary 11555 MARSHWOOD LANE, FORT MYERS, FL, 33908
HIGGINS KIRK T Treasurer 11555 MARSHWOOD LANE, FORT MYERS, FL, 33908
ROYSTON ROBERT D Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1999-12-07 ISLAND PRESS PRINTING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900003819 LAPSED 03-2056-SC CO. CT. 20 JUD. CIRC LEE CO FL 2003-07-17 2008-08-01 $5859.68 ENOVATION GRAPHICS SYSTEMS, INC., F/K/A GRAPHIC SYSTEMS, INC. A/K/A GSI, P.O. BOX 1019, MOORESTOWN, NJ 08057
J03000007619 LAPSED 01023470014 03800 01046 2002-12-17 2023-01-09 $ 4,228.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J03000007155 LAPSED 0000486906 03800 01044 2002-12-17 2023-01-09 $ 2,303.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871
J02000343032 LAPSED 01022200015 03710 00933 2002-08-21 2022-08-27 $ 5,284.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J02000155998 LAPSED 2001 3497 CC EJV CNTY CRT LEE CNTY 2002-04-08 2007-04-22 $10,762.83 XPEDX, P.O. BOX 5069, TAMPA, FL 33675
J02000079057 LAPSED 01020290016 03576 00827 2002-02-09 2022-02-27 $ 5,524.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-05
Name Change 1999-12-07
Domestic Profit 1999-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State