Search icon

SGS PRINTING DELRAY, INC. - Florida Company Profile

Company Details

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

SGS PRINTING DELRAY, 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: 12 Nov 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S93312
FEI/EIN Number 593092998

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

Address: 1405 POINSETTIA DR, STE 5, DELRAY BEACH, FL, 33444, US
Mail Address: % LOUIS X. AMATO, 350 FIFTH AVENUE SOUTH, STE. 200, NAPLES, FL, 33940, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWES, DOUGLAS V. President 586 YUCCA ROAD, NAPLES, FL, 33940
ROOT, JOHN A. Secretary 202 FIRST AVENUE EAST, WINDERMERE, FL, 32786
KELIN STEVEN C Agent 10626 N.W. 49TH PLACE, CORAL SPRINGS, FL, 33076
BOWES, DOUGLAS V. Vice President 586 YUCCA ROAD, NAPLES, FL, 33940
BOWES, DOUGLAS V. Director 586 YUCCA ROAD, NAPLES, FL, 33940
ROOT, JOHN A. Treasurer 202 FIRST AVENUE EAST, WINDERMERE, FL, 32786
ROOT, JOHN A. Director 202 FIRST AVENUE EAST, WINDERMERE, FL, 32786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-02 KELIN, STEVEN CCPA -
REINSTATEMENT 1997-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 10626 N.W. 49TH PLACE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 1997-05-02 1405 POINSETTIA DR, STE 5, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-13 1405 POINSETTIA DR, STE 5, DELRAY BEACH, FL 33444 -
NAME CHANGE AMENDMENT 1993-05-07 SGS PRINTING DELRAY, INC. -

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1995-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State