Search icon

DON SIKES PRINTING CO., INC. - Florida Company Profile

Company Details

Entity Name: DON SIKES PRINTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON SIKES PRINTING CO., 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: 21 Oct 1991 (33 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: S88583
FEI/EIN Number 593085348

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

Address: 2985 EDISON AVENUE, JACKSONVILLE, FL, 32254, US
Mail Address: 2985 EDISON AVENUE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKES, DONALD President 7161 RAILROAD STREET, LIVE OAK, FL, 32060
Donald Sikes Printing Co., Inc. Agent 7161 Railroad St, Live Oak, FL, 32060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900321 DS DIGITAL COLOR EXPIRED 2008-10-13 2013-12-31 - 2985 EDISON AVE., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
REGISTERED AGENT NAME CHANGED 2015-07-23 Donald Sikes Printing Co., Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-23 7161 Railroad St, Live Oak, FL 32060 -
REINSTATEMENT 2015-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 2985 EDISON AVENUE, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2000-01-28 2985 EDISON AVENUE, JACKSONVILLE, FL 32254 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000160373 LAPSED 2012-CA-2892-XXXX-MA 4TH JUDICIAL CIR. DUVAL COUNTY 2014-01-21 2019-02-05 $114,085.96 WELLS FARGO BANK, N.A., 301 W. NORTHERN LIGHTS BLVD., STE. 101 (C/O SHIMEKA A. DINKINS), ANCHORAGE, AK 99503
J13000159518 TERMINATED 1000000452269 DUVAL 2013-01-02 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000798077 TERMINATED 1000000305500 DUVAL 2012-10-22 2022-10-31 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000501234 LAPSED 16-2011-CC-4305 DUVAL COUNTY 2011-07-20 2016-08-25 $7,530.40 UNISOURCE WORLDWIDE, 850 N. ARLINGTON HEIGHTS ROAD, ITASC, IL 60143

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
REINSTATEMENT 2015-07-23
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State