Search icon

BIG RHINO SCREEN PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: BIG RHINO SCREEN PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG RHINO SCREEN 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: 24 Nov 1999 (25 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P99000103979
FEI/EIN Number 593613169

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

Address: 2709 NORTH PACE BLVD., 2709 N PACE BLVD, PENSACOLA, FL, 32505, US
Mail Address: 2709 NORTH PACE BLVD., PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN GESTEL CLIFFORD S President 2709 N PACE BOULEVARD, PENSACOLA, FL, 32505
KOWALSKI JOSEPH M Vice President 2709 NORTH PACE BLVD., PENSACOLA, FL, 32505
KOWALSKI JOSEPH M Director 2709 NORTH PACE BLVD., PENSACOLA, FL, 32505
VAN GESTEL CLIFFORD S Secretary 2709 NORTH PACE BLVD., PENSACOLA, FL, 32505
VAN GESTEL CLIFFORD S Director 2709 NORTH PACE BLVD., PENSACOLA, FL, 32505
KOWALSKI JOSEPH M Treasurer 2709 NORTH PACE BLVD., PENSACOLA, FL, 32505
VAN GESTEL CLIFFORD S Agent 2709 NORTH PACE BOULEVARD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2014-08-28 VAN GESTEL, CLIFFORD S -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 2709 NORTH PACE BLVD., 2709 N PACE BLVD, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2011-04-15 2709 NORTH PACE BLVD., 2709 N PACE BLVD, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 2709 NORTH PACE BOULEVARD, 2709 N PACE BLVD, PENSACOLA, FL 32505 -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
AMENDED ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-06-29
CORAPREIWP 2010-01-06
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State