Entity Name: | NEIGHBORHOOD PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Dec 1991 (33 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | V00003 |
FEI/EIN Number | 65-0314996 |
Address: | 6345 N FEDERAL HWY., BOCA RATON, FL 33487 |
Mail Address: | 6345 N FEDERAL HWY., BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS, GLENN | Agent | 3069 NW 26TH AVE, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
WATKINS, ROBERT L | Vice President | 3069 N.W. 26TH AVE., BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
KAESTNER, MARIA G | Secretary | 6743 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
KAESTNER, MARIA G | Treasurer | 6743 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
KAESTNER, MARIA G | Director | 6743 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 |
WATKINS, HO CHI CHEN | Director | 3069 NW 26TH AVE, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-02-24 | 6345 N FEDERAL HWY., BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 1992-02-24 | 6345 N FEDERAL HWY., BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State